Advanced company searchLink opens in new window

THE SYKES PARTNERSHIP LLP

Company number OC308786

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)
13 Dec 2024 AA Total exemption full accounts made up to 5 April 2024
30 Jul 2024 LLCS01 Confirmation statement made on 29 July 2024 with no updates
30 Apr 2024 LLAA01 Previous accounting period shortened from 31 July 2024 to 5 April 2024
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
31 Jul 2023 LLCS01 Confirmation statement made on 29 July 2023 with no updates
27 Mar 2023 LLCH01 Member's details changed for Mr Stephen Michael Sykes on 27 March 2023
27 Mar 2023 LLCH01 Member's details changed for Frances Anne Sykes on 27 March 2023
27 Mar 2023 LLPSC04 Change of details for Mrs Frances Anne Sykes as a person with significant control on 27 March 2023
27 Mar 2023 LLPSC04 Change of details for Mr Stephen Michael Sykes as a person with significant control on 27 March 2023
27 Mar 2023 LLAD01 Registered office address changed from Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH England to Delta 606 Welton Road Delta Office Park Swindon SN5 7XF on 27 March 2023
02 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
05 Aug 2022 LLCS01 Confirmation statement made on 29 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
03 Aug 2021 LLCS01 Confirmation statement made on 29 July 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
20 Oct 2020 LLCH01 Member's details changed for Mr Stephen Michael Sykes on 20 October 2020
20 Oct 2020 LLCH01 Member's details changed for Mr Stephen Michael Sykes on 20 October 2020
20 Oct 2020 LLCH01 Member's details changed for Frances Anne Sykes on 20 October 2020
20 Oct 2020 LLPSC04 Change of details for Mr Stephen Michael Sykes as a person with significant control on 20 October 2020
20 Oct 2020 LLPSC04 Change of details for Mrs Frances Anne Sykes as a person with significant control on 20 October 2020
20 Oct 2020 LLAD01 Registered office address changed from 1 Maynards Quay Garnet Street London E1W 3RY England to Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 20 October 2020
06 Aug 2020 LLCS01 Confirmation statement made on 29 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
21 Aug 2019 CERTNM Company name changed sykes environmental LLP\certificate issued on 21/08/19
21 Aug 2019 LLNM01 Change of name notice