SYKAMORE DESIGN ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/10/2530 October 2025 New | Micro company accounts made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 14/01/2514 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
| 28/10/2428 October 2024 | Micro company accounts made up to 2024-01-31 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-14 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
| 03/02/233 February 2023 | Confirmation statement made on 2023-01-14 with no updates |
| 28/10/2228 October 2022 | Micro company accounts made up to 2022-01-31 |
| 18/02/2218 February 2022 | Confirmation statement made on 2022-01-14 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 29/10/1829 October 2018 | 31/01/18 UNAUDITED ABRIDGED |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES |
| 26/10/1726 October 2017 | 31/01/17 UNAUDITED ABRIDGED |
| 08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 02/12/162 December 2016 | REGISTERED OFFICE CHANGED ON 02/12/2016 FROM THE MANOR HOUSE SHEEP STREET SHIPSTON ON STOUR WARWICKSHIRE CV36 4AF |
| 29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 23/02/1623 February 2016 | Annual return made up to 14 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 29/10/1529 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 19/03/1519 March 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 17/01/1417 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 10/02/1310 February 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 09/02/129 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 31/10/1131 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 19/01/1119 January 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
| 19/10/1019 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 05/02/105 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
| 05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN PATRICK JOHNSON / 01/01/2010 |
| 12/11/0912 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 02/02/092 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
| 28/04/0828 April 2008 | COMPANY NAME CHANGED SYKAMORE DESIGN & ENGINEERING LIMITED CERTIFICATE ISSUED ON 01/05/08 |
| 14/02/0814 February 2008 | REGISTERED OFFICE CHANGED ON 14/02/08 FROM: C/O. JSP ACCOUNTANTS LIMITED FIRST FLOOR, 4-10 COLLEGE ROAD, HARROW MIDDLESEX HA1 1BE |
| 29/01/0829 January 2008 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 29/01/0829 January 2008 | NEW DIRECTOR APPOINTED |
| 15/01/0815 January 2008 | SECRETARY RESIGNED |
| 15/01/0815 January 2008 | DIRECTOR RESIGNED |
| 14/01/0814 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company