SI ENGINEERING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

25/03/2525 March 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/11/2420 November 2024 Registered office address changed from Aa House 27, 27 Old Gloucester Street London WC1N 3AX England to Flat a 98 Station Road London N3 2SG on 2024-11-20

View Document

20/11/2420 November 2024 Change of details for Miss Safiye Ipek as a person with significant control on 2024-11-20

View Document

20/11/2420 November 2024 Director's details changed for Miss Safiye Ipek on 2024-11-20

View Document

11/10/2411 October 2024 Director's details changed for Miss Safiye Ipek on 2024-08-15

View Document

11/10/2411 October 2024 Change of details for Miss Safiye Ipek as a person with significant control on 2024-08-15

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

23/08/2423 August 2024 Director's details changed for Miss Safiye Ipek on 2023-09-26

View Document

23/08/2423 August 2024 Change of details for Miss Safiye Ipek as a person with significant control on 2023-09-26

View Document

01/03/241 March 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/10/2316 October 2023 Registered office address changed from 145 Elmshurst Crescent London N2 0LW England to 80 Flanders Court, 12-14 st. Albans Road Watford Hertfordshire WD17 1BN on 2023-10-16

View Document

16/10/2316 October 2023 Registered office address changed from 80 Flanders Court, 12-14 st. Albans Road Watford Hertfordshire WD17 1BN England to Aa House 27, 27 Old Gloucester Street London WC1N 3AX on 2023-10-16

View Document

16/10/2316 October 2023 Director's details changed for Miss Safiye Ipek on 2023-09-26

View Document

16/10/2316 October 2023 Change of details for Miss Safiye Ipek as a person with significant control on 2023-09-26

View Document

25/08/2325 August 2023 Change of details for Miss Safiye Ipek as a person with significant control on 2022-09-05

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

22/08/2322 August 2023 Change of details for Miss Safiye Ipek as a person with significant control on 2022-09-16

View Document

16/08/2316 August 2023 Director's details changed for Miss Safiye Ipek on 2022-09-16

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/03/2123 March 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MISS SAFIYE IPEK / 01/02/2021

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAFIYE IPEK / 01/02/2021

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 83 CALDY WALK LONDON N1 2FX UNITED KINGDOM

View Document

01/02/211 February 2021 PSC'S CHANGE OF PARTICULARS / MISS SAFIYE IPEK / 01/02/2021

View Document

13/01/2113 January 2021 CURRSHO FROM 15/03/2021 TO 28/02/2021

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

24/03/2024 March 2020 15/03/20 TOTAL EXEMPTION FULL

View Document

15/03/2015 March 2020 Annual accounts for year ending 15 Mar 2020

View Accounts

10/03/2010 March 2020 CURRSHO FROM 31/05/2020 TO 15/03/2020

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAFIYE IPEK / 04/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MISS SAFIYE IPEK / 04/12/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAFIYE IPEK / 25/06/2019

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MISS SAFIYE IPEK / 25/06/2019

View Document

08/05/198 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information