- Company Overview for ANDREWS SYKES PROPERTIES LIMITED (03013558)
- Filing history for ANDREWS SYKES PROPERTIES LIMITED (03013558)
- People for ANDREWS SYKES PROPERTIES LIMITED (03013558)
- Charges for ANDREWS SYKES PROPERTIES LIMITED (03013558)
- More for ANDREWS SYKES PROPERTIES LIMITED (03013558)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
12 Oct 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
12 Oct 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
12 Oct 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
12 Oct 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
25 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
20 Jul 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
20 Jul 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
20 Jul 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
20 Jul 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
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 | |
24 Feb 2023 | MR04 | Satisfaction of charge 2 in full | |
25 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
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 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
23 Aug 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
23 Aug 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
23 Aug 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
23 Aug 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
25 Jun 2021 | AP03 | Appointment of Mr Ian Stuart Poole as a secretary on 25 June 2021 |