SIDELAND CONSULTING LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-26

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

26/08/2426 August 2024 Annual accounts for year ending 26 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-26

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

26/08/2326 August 2023 Annual accounts for year ending 26 Aug 2023

View Accounts

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-26

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

26/08/2226 August 2022 Annual accounts for year ending 26 Aug 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

29/09/2129 September 2021 Change of details for Mr Philip John Prosser as a person with significant control on 2021-09-29

View Document

29/09/2129 September 2021 Member's details changed for Mr Philip John Prosser on 2021-09-29

View Document

29/09/2129 September 2021 Member's details changed for Sideland Holdings Ltd on 2021-09-29

View Document

26/08/2126 August 2021 Annual accounts for year ending 26 Aug 2021

View Accounts

19/05/2119 May 2021 26/08/20 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 Annual accounts for year ending 26 Aug 2020

View Accounts

21/05/2021 May 2020 26/08/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 166 COLLEGE ROAD HARROW HA1 1RA ENGLAND

View Document

24/09/1924 September 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/08/1926 August 2019 Annual accounts for year ending 26 Aug 2019

View Accounts

24/05/1924 May 2019 PREVSHO FROM 27/08/2018 TO 26/08/2018

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

13/11/1813 November 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP JOHN PROSSER / 23/10/2018

View Document

24/10/1824 October 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SIDELAND HOLDINGS LTD / 23/10/2018

View Document

23/10/1823 October 2018 REGISTERED OFFICE CHANGED ON 23/10/2018 FROM CLARENDON HOUSE 20-22 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 PREVSHO FROM 28/08/2017 TO 27/08/2017

View Document

25/05/1825 May 2018 PREVSHO FROM 29/08/2017 TO 28/08/2017

View Document

15/05/1815 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/05/2018

View Document

15/05/1815 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN PROSSER

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

04/09/174 September 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 PREVSHO FROM 30/08/2016 TO 29/08/2016

View Document

27/05/1727 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/05/1627 May 2016 PREVSHO FROM 31/08/2015 TO 30/08/2015

View Document

06/05/166 May 2016 ANNUAL RETURN MADE UP TO 06/05/16

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/06/151 June 2015 ANNUAL RETURN MADE UP TO 06/05/15

View Document

12/09/1412 September 2014 PREVEXT FROM 30/05/2014 TO 31/08/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/05/1412 May 2014 ANNUAL RETURN MADE UP TO 06/05/14

View Document

28/02/1428 February 2014 PREVSHO FROM 31/05/2013 TO 30/05/2013

View Document

15/05/1315 May 2013 ANNUAL RETURN MADE UP TO 06/05/13

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 ANNUAL RETURN MADE UP TO 06/05/12

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/09/1127 September 2011 DISS40 (DISS40(SOAD))

View Document

26/09/1126 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / SIDELAND HOLDINGS LTD / 21/01/2011

View Document

26/09/1126 September 2011 ANNUAL RETURN MADE UP TO 06/05/11

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 55 STATION ROAD BEACONSFIELD BUCKINGHAMSHIRE HP9 1QL

View Document

10/08/1010 August 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR PHILIP PROSSER / 06/05/2009

View Document

24/06/1024 June 2010 ANNUAL RETURN MADE UP TO 06/05/10

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF

View Document

08/09/098 September 2009 CHANGE OF NAME 26/08/2009

View Document

05/09/095 September 2009 COMPANY NAME CHANGED PROSOLVE PROJECTS LLP CERTIFICATE ISSUED ON 08/09/09

View Document

06/05/096 May 2009 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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