A SINCLAIR LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewResolutions

View Document

11/08/2511 August 2025 NewMemorandum and Articles of Association

View Document

14/07/2514 July 2025 NewStatement of capital following an allotment of shares on 2025-06-19

View Document

14/07/2514 July 2025 NewNotification of At Reef Ltd as a person with significant control on 2025-06-19

View Document

14/07/2514 July 2025 NewCessation of Andrew Michael Sinclair as a person with significant control on 2025-06-19

View Document

14/07/2514 July 2025 NewCessation of Victoria Colette Sinclair as a person with significant control on 2025-06-19

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/10/2115 October 2021 Registration of charge 071769400012, created on 2021-09-29

View Document

14/10/2114 October 2021 Registration of charge 071769400009, created on 2021-09-29

View Document

14/10/2114 October 2021 Registration of charge 071769400010, created on 2021-09-29

View Document

14/10/2114 October 2021 Registration of charge 071769400008, created on 2021-09-29

View Document

14/10/2114 October 2021 Registration of charge 071769400011, created on 2021-09-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

05/09/195 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 10 WOODHEAD DRIVE HALE ALTRINCHAM CHESHIRE WA15 9LG

View Document

27/06/1727 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS VICTORIA COLETTE SINCLAIR / 23/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA COLETTE SINCLAIR / 23/06/2017

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SINCLAIR / 23/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/03/1621 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071769400006

View Document

02/04/152 April 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071769400005

View Document

07/06/147 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071769400004

View Document

16/05/1416 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071769400003

View Document

28/03/1428 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 071769400002

View Document

26/03/1326 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/03/1226 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/04/116 April 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 REGISTERED OFFICE CHANGED ON 05/04/2011 FROM BUILDING 44, G5/G6 EUROPA BUSINESS PARK BIRD HALL LANE STOCKPORT GREATER MANCHESTER SK3 0XA ENGLAND

View Document

03/03/103 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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