Advanced company searchLink opens in new window

SYKES GROUND WATER CONTROL LIMITED

Company number 01788442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
23 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
04 May 2023 AD01 Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on 4 May 2023
07 Mar 2023 TM01 Termination of appointment of Keith David Price as a director on 7 March 2023
07 Mar 2023 AP01 Appointment of Mr Ian Stuart Poole as a director on 7 March 2023
08 Sep 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
08 Sep 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
08 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
08 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
24 Aug 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
24 Aug 2021 CS01 Confirmation statement made on 23 August 2021 with updates
12 Aug 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
12 Aug 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
27 Jul 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
27 Jul 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
29 Jun 2021 SH20 Statement by Directors
29 Jun 2021 SH19 Statement of capital on 29 June 2021
  • GBP 1.00
29 Jun 2021 CAP-SS Solvency Statement dated 21/05/21
29 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2021 AP03 Appointment of Mr Ian Stuart Poole as a secretary on 25 June 2021
25 Jun 2021 TM02 Termination of appointment of Mark James Calderbank as a secretary on 24 June 2021
06 Feb 2021 AP01 Appointment of Mr Keith David Price as a director on 27 January 2021
06 Feb 2021 TM01 Termination of appointment of Paul Thomas Wood as a director on 27 January 2021
24 Sep 2020 AA Full accounts made up to 31 December 2019
23 Aug 2020 CS01 Confirmation statement made on 23 August 2020 with no updates