SID 2022 REALISATIONS LIMITED

Company Documents

DateDescription
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

View Document

12/06/2512 June 2025 Appointment of a voluntary liquidator

View Document

12/06/2512 June 2025 Declaration of solvency

View Document

09/06/259 June 2025 Resolutions

View Document

28/03/2528 March 2025 Previous accounting period extended from 2024-06-30 to 2024-09-30

View Document

24/03/2524 March 2025 Satisfaction of charge 1 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 069973530011 in full

View Document

16/12/2416 December 2024 Registration of charge 069973530016, created on 2024-12-16

View Document

22/07/2422 July 2024 Termination of appointment of Adam James Sumnall as a director on 2024-07-22

View Document

12/07/2412 July 2024 Appointment of Mrs Lynsey Taylor as a director on 2024-07-01

View Document

11/03/2411 March 2024 Registration of charge 069973530015, created on 2024-03-07

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

14/12/2314 December 2023

View Document

12/12/2312 December 2023

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

27/04/2327 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

18/04/2318 April 2023

View Document

03/04/233 April 2023 Appointment of Mr Adam James Sumnall as a director on 2023-03-23

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

08/02/238 February 2023 Registration of charge 069973530014, created on 2023-02-07

View Document

30/01/2330 January 2023 Satisfaction of charge 069973530005 in full

View Document

02/01/232 January 2023 Termination of appointment of Richard Paul Smeaton as a director on 2022-12-31

View Document

11/11/2211 November 2022 Certificate of change of name

View Document

11/11/2211 November 2022 Termination of appointment of John Williams as a director on 2022-11-06

View Document

21/02/2221 February 2022 Registration of charge 069973530009, created on 2022-02-17

View Document

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

View Document

02/08/212 August 2021 Appointment of Mr Richard Paul Smeaton as a director on 2021-07-31

View Document

02/08/212 August 2021 Appointment of Mr Ashley Hayward as a director on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Andrew Kendall-Jones as a director on 2021-07-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Registration of charge 069973530008, created on 2021-06-24

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069973530007

View Document

08/04/208 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 069973530006

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CRAIG EASTWOOD

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM THE GREEN SAND FOUNDARY 99 WATER LANE LEEDS LS11 5QN ENGLAND

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM CAVENDISH HOUSE CROSS STREET SALE M33 7BU ENGLAND

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP LANIGAN

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LENEHAN

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR NIGEL PAUL TAYLOR

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR CRAIG ANTHONY EASTWOOD

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069973530006

View Document

16/05/1916 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069973530002

View Document

10/04/1910 April 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

10/08/1810 August 2018 REGISTERED OFFICE CHANGED ON 10/08/2018 FROM 2 COMMERCIAL STREET MANCHESTER M15 4RQ ENGLAND

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WALSH

View Document

01/05/181 May 2018 CESSATION OF ANDREW KENDALL-JONES AS A PSC

View Document

01/05/181 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERNS LIMITED

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR ANTHONY STEPHEN LENEHAN

View Document

10/04/1810 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069973530003

View Document

28/03/1828 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069973530005

View Document

27/03/1827 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069973530004

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR PHILIP NICHOLAS LANIGAN

View Document

20/03/1820 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 PREVSHO FROM 31/10/2017 TO 30/06/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

09/10/179 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW KENDALL-JONES

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM STANMORE HOUSE 64-68 BLACKBURN STREET RADCLIFFE GREATER MANCHESTER M26 2JS

View Document

09/10/179 October 2017 CESSATION OF GAVIN KING AS A PSC

View Document

20/07/1720 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 PREVEXT FROM 31/08/2016 TO 31/10/2016

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR ANDREW KENDALL-JONES

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR ANDREW KEITH WALSH

View Document

17/11/1617 November 2016 DIRECTOR APPOINTED MR TIMOTHY SIMON WORNE

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069973530003

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 09/08/2016

View Document

28/06/1628 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MILLINGTON

View Document

11/06/1611 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 069973530002

View Document

10/06/1610 June 2016 20/05/16 STATEMENT OF CAPITAL GBP 200

View Document

10/06/1610 June 2016 APPROVE CONTRACT TERMS 20/05/2016

View Document

10/06/1610 June 2016 APPROVE CONTRACT TERMS 20/05/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/03/1631 March 2016 Annual return made up to 1 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 21/08/15 NO CHANGES

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 29/06/15 STATEMENT OF CAPITAL GBP 300

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 12/11/2014

View Document

06/09/146 September 2014 ADOPT ARTICLES 25/07/2014

View Document

06/09/146 September 2014 ARTICLES OF ASSOCIATION

View Document

06/09/146 September 2014 28/08/14 STATEMENT OF CAPITAL GBP 250.00

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLINGTON / 29/08/2014

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR GAVIN KING

View Document

05/09/135 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 21/08/12 NO CHANGES

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 21/08/11 NO CHANGES

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MILLINGTON / 20/08/2011

View Document

16/09/1116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAMS / 20/08/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/08/1031 August 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

21/08/0921 August 2009 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