SIDERISE GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewFull accounts made up to 2024-12-31

View Document

14/05/2514 May 2025 Registration of charge 105213390003, created on 2025-05-13

View Document

07/04/257 April 2025 Termination of appointment of Stephen Charles Swales as a director on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

23/10/2323 October 2023 Appointment of Mr Michael Damien Holton as a director on 2023-09-19

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

28/02/2328 February 2023 Termination of appointment of Christopher Pavett as a director on 2023-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

21/11/2221 November 2022 Appointment of Mr Tony Michael Ryan as a director on 2022-11-15

View Document

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR CHRISTOPHER PAVETT

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MR ADAM MARC TURK

View Document

30/01/2030 January 2020 CESSATION OF ANTHONY ROWDEN JAMES AS A PSC

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM BATHURST HOUSE 50 BATHURST WALK IVER SL0 9BH UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/07/1922 July 2019 ADOPT ARTICLES 25/06/2019

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OBICE BIDCO LIMITED

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR. STEPHEN CHARLES SWALES

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOND

View Document

08/07/198 July 2019 APPOINTMENT TERMINATED, SECRETARY LEIGH PALMER

View Document

28/06/1928 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105213390002

View Document

21/06/1921 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105213390001

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR. ANTHONY ROWDEN JAMES / 23/12/2016

View Document

20/06/1920 June 2019 CESSATION OF STEPHEN WILLIAM BOND AS A PSC

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

23/04/1823 April 2018 ADOPT ARTICLES 05/04/2018

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY ROWDEN JAMES

View Document

27/04/1727 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1720 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

10/01/1710 January 2017 23/12/16 STATEMENT OF CAPITAL GBP 1000

View Document

04/01/174 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 105213390001

View Document

04/01/174 January 2017 SECRETARY APPOINTED MR LEIGH GRAHAM PALMER

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR ANTONY ROWDEN JAMES

View Document

12/12/1612 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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