SIDER CENTER SERVICE LTD

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2024-12-17 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

07/08/247 August 2024 Appointment of Ms Sarah Ann Maria Trillo-Blanco as a director on 2024-07-24

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/12/2229 December 2022 Confirmation statement made on 2022-12-17 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

17/12/2117 December 2021 Appointment of Mr Andrea Sisti as a director on 2021-12-08

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with updates

View Document

17/12/2117 December 2021 Termination of appointment of Alfonso Sisti as a director on 2021-12-08

View Document

17/12/2117 December 2021 Cessation of Alfonso Sisti as a person with significant control on 2021-12-08

View Document

17/12/2117 December 2021 Notification of Andrea Sisti as a person with significant control on 2021-12-08

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/01/2119 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

28/05/2028 May 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/12/1919 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2019

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 85 SPRINGFIELD ROAD CHELMSFORD CM2 6JL ENGLAND

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 SAIL ADDRESS CHANGED FROM: 62 PRIORY ROAD ROMFORD ESSEX RM3 9AP ENGLAND

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

01/02/171 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN REILLY

View Document

03/01/173 January 2017 FIRST GAZETTE

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/07/1611 July 2016 COMPANY RESTORED ON 11/07/2016

View Document

11/07/1611 July 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

22/03/1622 March 2016 STRUCK OFF AND DISSOLVED

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/01/165 January 2016 FIRST GAZETTE

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM 62 PRIORY ROAD ROMFORD RM3 9AP

View Document

09/02/159 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/02/1421 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/02/1321 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

21/02/1321 February 2013 SAIL ADDRESS CHANGED FROM: 3 THE SHRUBBERIES GEORGE LANE LONDON E18 1BG ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY PIONEER SECRETARIAL SERVICES LIMITED

View Document

21/08/1221 August 2012 SECRETARY APPOINTED MRS SUSAN TANYA LISETTE REILLY

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR MA DIRECTORS LIMITED

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR SUSAN REILLY

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR ALFONSO SISTI

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY WOODFORD SERVICES LIMITED

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MRS SUSAN TANYA LISETTE REILLY

View Document

08/05/128 May 2012 CORPORATE DIRECTOR APPOINTED MA DIRECTORS LIMITED

View Document

08/05/128 May 2012 CORPORATE SECRETARY APPOINTED PIONEER SECRETARIAL SERVICES LIMITED

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALFONSO SISTI

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1112 May 2011 SAIL ADDRESS CREATED

View Document

12/05/1112 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

12/05/1112 May 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/02/1028 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

27/02/1027 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOODFORD SERVICES LIMITED / 01/10/2009

View Document

27/02/1027 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALFONSO SISTI / 01/10/2009

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/08/0917 August 2009 SECRETARY APPOINTED WOODFORD SERVICES LIMITED

View Document

14/08/0914 August 2009 APPOINTMENT TERMINATED SECRETARY WESTOUR SERVICES LIMITED

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM 62 PRIORY ROAD,, NOAK HILL ROMFORD ESSEX RM3 9AP

View Document

03/03/093 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 COMPANY NAME CHANGED RMP CONSULTING SERVICES LIMITED CERTIFICATE ISSUED ON 19/12/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED PR TRANSPORT SERVICES LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0428 January 2004 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