SIAN FORMWORK (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

09/01/249 January 2024 Notification of Sian Group Investment Holdco Limited as a person with significant control on 2023-12-15

View Document

09/01/249 January 2024 Cessation of Jugjit Singh Sian as a person with significant control on 2023-12-15

View Document

09/01/249 January 2024 Cessation of Ajit Singh Sian as a person with significant control on 2023-12-15

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/02/2017 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066052350012

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066052350014

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066052350011

View Document

23/01/2023 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066052350013

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/03/1812 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 REGISTERED OFFICE CHANGED ON 09/02/2018 FROM C/O NIJJER & CO ACCOUNTANTS 45 STATION ROAD LONGFIELD KENT DA3 7QD

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066052350010

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066052350009

View Document

16/07/1616 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066052350008

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066052350007

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/12/1529 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR AJIT SINGH SIAN / 01/10/2015

View Document

29/12/1529 December 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066052350006

View Document

14/09/1514 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066052350005

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066052350004

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

07/05/157 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066052350003

View Document

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066052350002

View Document

15/12/1415 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066052350001

View Document

06/11/146 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

27/11/1327 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT B7 LION BUSINESS PARK DERING WAY GRAVESEND KENT DA12 2QF

View Document

24/01/1224 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY NIRMALJIT KAUR

View Document

02/11/112 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

02/11/112 November 2011 SECRETARY APPOINTED MR JUGJIT SINGH SIAN

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR JUGJIT SINGH SIAN

View Document

02/11/112 November 2011 02/11/11 STATEMENT OF CAPITAL GBP 1

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY NIRMALJIT KAUR

View Document

22/06/1122 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 REGISTERED OFFICE CHANGED ON 27/10/2010 FROM 113 WROTHAM ROAD GRAVESEND KENT DA11 0QP

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/08/1016 August 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

19/11/0919 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR AJIT SINGH SIAN

View Document

11/07/0811 July 2008 SECRETARY APPOINTED MRS NIRMALJIT KAUR

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

29/05/0829 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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