SIDERA NETWORKS UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/03/2513 March 2025 | Appointment of Mr Kristoffer Leif Hinson as a director on 2025-02-28 |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 06/03/256 March 2025 | Total exemption full accounts made up to 2023-12-31 |
| 20/01/2520 January 2025 | Registered office address changed from C/O Chamberlains Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB United Kingdom to C/O Rock Tax & Accounting Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB on 2025-01-20 |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 15/11/2415 November 2024 | Termination of appointment of Benjamin Raymond Lowe as a director on 2024-11-15 |
| 02/10/242 October 2024 | Appointment of Mr Daniel Keith Schlanger as a director on 2024-08-21 |
| 02/10/242 October 2024 | Termination of appointment of Philip Mitchell Kelley as a director on 2024-06-30 |
| 17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
| 08/01/248 January 2024 | Appointment of Mr Benjamin Raymond Lowe as a director on 2023-12-31 |
| 08/01/248 January 2024 | Termination of appointment of Angela Siebe as a director on 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/05/2317 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 22/11/1922 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 05/06/195 June 2019 | REGISTERED OFFICE CHANGED ON 05/06/2019 FROM C/O CHAMBERLAINS C/O CHAMBERLAINS ELM HOUSE, TANSHIRE PARK SHACKEFORD ROAD, ELSTEAD GU8 6LB ENGLAND |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
| 07/01/197 January 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAYER |
| 07/01/197 January 2019 | DIRECTOR APPOINTED MR PHILIP MITCHELL KELLEY |
| 07/01/197 January 2019 | DIRECTOR APPOINTED MR ROBERT CHRISTOPHER MOONEY |
| 07/01/197 January 2019 | APPOINTMENT TERMINATED, SECRETARY VISTRA REGISTRARS (UK) LIMITED |
| 07/01/197 January 2019 | REGISTERED OFFICE CHANGED ON 07/01/2019 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 22/12/1822 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 22/12/1822 December 2018 | DISS40 (DISS40(SOAD)) |
| 11/12/1811 December 2018 | FIRST GAZETTE |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
| 25/05/1825 May 2018 | REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 08/11/178 November 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 29/09/1729 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
| 08/02/178 February 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISTRA REGISTRARS (UK) LIMITED / 18/01/2017 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 23/08/1623 August 2016 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016 |
| 27/05/1627 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/06/152 June 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
| 23/04/1523 April 2015 | SECOND FILING FOR FORM CH04 |
| 31/03/1531 March 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015 |
| 28/01/1528 January 2015 | Annual accounts small company total exemption made up to 31 December 2013 |
| 05/01/155 January 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 03/12/2014 |
| 05/01/155 January 2015 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 16/06/1416 June 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
| 27/03/1427 March 2014 | SECOND FILING WITH MUD 17/05/12 FOR FORM AR01 |
| 27/03/1427 March 2014 | SECOND FILING WITH MUD 17/05/13 FOR FORM AR01 |
| 01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 13/06/1313 June 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
| 29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAYER / 11/04/2013 |
| 25/04/1325 April 2013 | DIRECTOR APPOINTED DAVID MAYER |
| 25/04/1325 April 2013 | APPOINTMENT TERMINATED, DIRECTOR PAUL ESKILDSEN |
| 08/01/138 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ESKILDSEN / 07/12/2012 |
| 08/01/138 January 2013 | REGISTERED OFFICE CHANGED ON 08/01/2013 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ, UNITED KINGDOM |
| 13/12/1213 December 2012 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012 |
| 18/09/1218 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 06/06/126 June 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
| 30/09/1130 September 2011 | CURRSHO FROM 31/05/2012 TO 31/12/2011 |
| 17/05/1117 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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