SIDEY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Mr Garry Alexander Coull as a director on 2025-08-04

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

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

View Accounts

04/12/234 December 2023 Appointment of Mrs Jonna Karin Opitz as a director on 2023-11-24

View Document

04/12/234 December 2023 Termination of appointment of Henrik Hjalmarsson as a director on 2023-11-24

View Document

18/07/2318 July 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

17/07/2317 July 2023 Appointment of Peter Welin as a director on 2023-07-13

View Document

17/07/2317 July 2023 Appointment of Henrik Hjalmarsson as a director on 2023-07-13

View Document

21/06/2321 June 2023 Director's details changed for Mr Charles Phillip Arbuthnott on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Richard Hendry on 2023-06-21

View Document

21/06/2321 June 2023 Secretary's details changed for Mr Andrew John Litster on 2023-06-21

View Document

20/06/2320 June 2023 Current accounting period shortened from 2023-07-03 to 2023-06-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

04/04/234 April 2023 Termination of appointment of May Mckenna as a director on 2023-03-31

View Document

31/03/2331 March 2023 Full accounts made up to 2022-06-30

View Document

02/02/232 February 2023 Termination of appointment of George Mckenna as a director on 2023-02-02

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-18 with updates

View Document

16/05/2216 May 2022 Registration of charge 096139250002, created on 2022-05-08

View Document

30/03/2230 March 2022 Full accounts made up to 2021-06-30

View Document

11/10/2111 October 2021 Cessation of Lindsay Clare Arbuthnott as a person with significant control on 2021-10-05

View Document

11/10/2111 October 2021 Notification of Sidey Holdings Limited as a person with significant control on 2021-10-05

View Document

11/10/2111 October 2021 Cessation of Deborah Elizabeth Ann Dobson as a person with significant control on 2021-10-05

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/06/2026 June 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE LEE HARDY / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH ANN DOBSON / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID RAMSAY / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY CLARE ARBUTHNOTT / 29/10/2019

View Document

24/09/1924 September 2019 08/07/19 STATEMENT OF CAPITAL GBP 2100005.4

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 ADOPT ARTICLES 27/05/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES

View Document

30/05/1930 May 2019 27/05/19 STATEMENT OF CAPITAL GBP 1100005.4

View Document

25/03/1925 March 2019 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS MAY MCKENNA

View Document

03/04/183 April 2018 FULL ACCOUNTS MADE UP TO 02/07/17

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 03/07/16

View Document

13/06/1613 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

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

View Document

14/09/1514 September 2015 CURREXT FROM 31/05/2016 TO 03/07/2016

View Document

28/07/1528 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 100007.2

View Document

23/07/1523 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096139250001

View Document

18/06/1518 June 2015 ADOPT ARTICLES 04/06/2015

View Document

29/05/1529 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information