SID 2022 REALISATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Registered office address changed from Lyme Green Business Park Brunel Road Macclesfield SK11 0TA England to C/O Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 2025-06-12 |
12/06/2512 June 2025 | Appointment of a voluntary liquidator |
12/06/2512 June 2025 | Declaration of solvency |
09/06/259 June 2025 | Resolutions |
28/03/2528 March 2025 | Previous accounting period extended from 2024-06-30 to 2024-09-30 |
24/03/2524 March 2025 | Satisfaction of charge 1 in full |
24/03/2524 March 2025 | Satisfaction of charge 069973530011 in full |
16/12/2416 December 2024 | Registration of charge 069973530016, created on 2024-12-16 |
22/07/2422 July 2024 | Termination of appointment of Adam James Sumnall as a director on 2024-07-22 |
12/07/2412 July 2024 | Appointment of Mrs Lynsey Taylor as a director on 2024-07-01 |
11/03/2411 March 2024 | Registration of charge 069973530015, created on 2024-03-07 |
26/02/2426 February 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | |
26/02/2426 February 2024 | |
14/12/2314 December 2023 | |
12/12/2312 December 2023 | |
14/09/2314 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
27/04/2327 April 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
18/04/2318 April 2023 | |
03/04/233 April 2023 | Appointment of Mr Adam James Sumnall as a director on 2023-03-23 |
03/04/233 April 2023 | |
03/04/233 April 2023 | |
08/02/238 February 2023 | Registration of charge 069973530014, created on 2023-02-07 |
30/01/2330 January 2023 | Satisfaction of charge 069973530005 in full |
02/01/232 January 2023 | Termination of appointment of Richard Paul Smeaton as a director on 2022-12-31 |
11/11/2211 November 2022 | Certificate of change of name |
11/11/2211 November 2022 | Termination of appointment of John Williams as a director on 2022-11-06 |
21/02/2221 February 2022 | Registration of charge 069973530009, created on 2022-02-17 |
17/11/2117 November 2021 | Registered office address changed from Units 5-7 Railsfield Rise Leeds LS13 3SA England to Lyme Green Business Park Brunel Road Macclesfield SK11 0TA on 2021-11-17 |
02/08/212 August 2021 | Appointment of Mr Richard Paul Smeaton as a director on 2021-07-31 |
02/08/212 August 2021 | Appointment of Mr Ashley Hayward as a director on 2021-07-31 |
02/08/212 August 2021 | Termination of appointment of Andrew Kendall-Jones as a director on 2021-07-31 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Registration of charge 069973530008, created on 2021-06-24 |
08/07/208 July 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/2017 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 069973530007 |
08/04/208 April 2020 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 069973530006 |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CRAIG EASTWOOD |
16/03/2016 March 2020 | REGISTERED OFFICE CHANGED ON 16/03/2020 FROM THE GREEN SAND FOUNDARY 99 WATER LANE LEEDS LS11 5QN ENGLAND |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM CAVENDISH HOUSE CROSS STREET SALE M33 7BU ENGLAND |
10/12/1910 December 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP LANIGAN |
10/12/1910 December 2019 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENEHAN |
10/12/1910 December 2019 | DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR |
10/12/1910 December 2019 | DIRECTOR APPOINTED MR CRAIG ANTHONY EASTWOOD |
02/09/192 September 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 069973530006 |
16/05/1916 May 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069973530002 |
10/04/1910 April 2019 | FULL ACCOUNTS MADE UP TO 30/06/18 |
12/09/1812 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES |
10/08/1810 August 2018 | REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 2 COMMERCIAL STREET MANCHESTER M15 4RQ ENGLAND |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH |
01/05/181 May 2018 | CESSATION OF ANDREW KENDALL-JONES AS A PSC |
01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERNS LIMITED |
13/04/1813 April 2018 | DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN |
10/04/1810 April 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069973530003 |
28/03/1828 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069973530005 |
27/03/1827 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 069973530004 |
22/03/1822 March 2018 | DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN |
20/03/1820 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
13/03/1813 March 2018 | PREVSHO FROM 31/10/2017 TO 30/06/2017 |
09/10/179 October 2017 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES |
09/10/179 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KENDALL-JONES |
09/10/179 October 2017 | REGISTERED OFFICE CHANGED ON 09/10/2017 FROM STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE GREATER MANCHESTER M26 2JS |
09/10/179 October 2017 | CESSATION OF GAVIN KING AS A PSC |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/01/175 January 2017 | PREVEXT FROM 31/08/2016 TO 31/10/2016 |
17/11/1617 November 2016 | DIRECTOR APPOINTED MR ANDREW KENDALL-JONES |
17/11/1617 November 2016 | DIRECTOR APPOINTED MR ANDREW KEITH WALSH |
17/11/1617 November 2016 | DIRECTOR APPOINTED MR TIMOTHY SIMON WORNE |
14/11/1614 November 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069973530003 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES |
09/08/169 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 09/08/2016 |
28/06/1628 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
13/06/1613 June 2016 | APPOINTMENT TERMINATED, DIRECTOR SIMON MILLINGTON |
11/06/1611 June 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 069973530002 |
10/06/1610 June 2016 | 20/05/16 STATEMENT OF CAPITAL GBP 200 |
10/06/1610 June 2016 | APPROVE CONTRACT TERMS 20/05/2016 |
10/06/1610 June 2016 | APPROVE CONTRACT TERMS 20/05/2016 |
10/05/1610 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/03/1631 March 2016 | Annual return made up to 1 September 2015 with full list of shareholders |
08/09/158 September 2015 | 21/08/15 NO CHANGES |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
13/07/1513 July 2015 | 29/06/15 STATEMENT OF CAPITAL GBP 300 |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
12/11/1412 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 12/11/2014 |
06/09/146 September 2014 | ADOPT ARTICLES 25/07/2014 |
06/09/146 September 2014 | ARTICLES OF ASSOCIATION |
06/09/146 September 2014 | 28/08/14 STATEMENT OF CAPITAL GBP 250.00 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
29/08/1429 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLINGTON / 29/08/2014 |
21/08/1421 August 2014 | Annual return made up to 21 August 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
06/01/146 January 2014 | DIRECTOR APPOINTED MR GAVIN KING |
05/09/135 September 2013 | Annual return made up to 21 August 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
21/06/1321 June 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
12/09/1212 September 2012 | 21/08/12 NO CHANGES |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
19/09/1119 September 2011 | 21/08/11 NO CHANGES |
16/09/1116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLINGTON / 20/08/2011 |
16/09/1116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 20/08/2011 |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
13/10/1013 October 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
31/08/1031 August 2010 | Annual return made up to 21 August 2010 with full list of shareholders |
21/08/0921 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SID 2022 REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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