SIDEY CONTRACTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Previous accounting period shortened from 2025-12-31 to 2025-09-09 |
24/09/2524 September 2025 New | Accounts for a small company made up to 2024-12-31 |
11/09/2511 September 2025 New | Satisfaction of charge 096140730001 in full |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/12/234 December 2023 | Appointment of Mrs Jonna Karin Opitz as a director on 2023-11-24 |
04/12/234 December 2023 | Termination of appointment of Henrik Hjalmarsson as a director on 2023-11-24 |
28/07/2328 July 2023 | |
28/07/2328 July 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
18/07/2318 July 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
17/07/2317 July 2023 | Appointment of Henrik Hjalmarsson as a director on 2023-07-13 |
17/07/2317 July 2023 | Appointment of Peter Welin as a director on 2023-07-13 |
04/07/234 July 2023 | Termination of appointment of Amanda Jane Hardy as a director on 2023-06-30 |
20/06/2320 June 2023 | Previous accounting period shortened from 2022-07-03 to 2022-06-30 |
20/06/2320 June 2023 | Current accounting period shortened from 2023-07-03 to 2023-06-30 |
13/06/2313 June 2023 | |
13/06/2313 June 2023 | |
01/06/231 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
02/02/232 February 2023 | Termination of appointment of George Mckenna as a director on 2023-02-02 |
29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE LEE HARDY / 29/10/2019 |
30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE LEE HARDY / 29/10/2019 |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS LINDSAY CLARE ARBUTHNOTT / 29/10/2019 |
29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID RAMSAY / 29/10/2019 |
29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH ANN DOBSON / 29/10/2019 |
28/10/1928 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN LITSTER / 28/10/2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCKENNA / 28/10/2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LITSTER / 28/10/2019 |
28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENDRY / 28/10/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
28/03/1928 March 2019 | 01/07/18 TOTAL EXEMPTION FULL |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
26/04/1826 April 2018 | DIRECTOR APPOINTED MRS AMANDA JANE HARDY |
03/04/183 April 2018 | FULL ACCOUNTS MADE UP TO 02/07/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
06/03/176 March 2017 | FULL ACCOUNTS MADE UP TO 03/07/16 |
13/06/1613 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
11/10/1511 October 2015 | REGISTERED OFFICE CHANGED ON 11/10/2015 FROM C/O STUART HODGE CORPORATE LAWYERS LLP 3 TEMPLE ROW WEST BIRMINGHAM WEST MIDLANDS B2 5NY ENGLAND |
14/09/1514 September 2015 | CURREXT FROM 31/05/2016 TO 03/07/2016 |
30/07/1530 July 2015 | 03/07/15 STATEMENT OF CAPITAL GBP 100007.2 |
23/07/1523 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/07/153 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096140730001 |
18/06/1518 June 2015 | VARYING SHARE RIGHTS AND NAMES |
29/05/1529 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SIDEY CONTRACTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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