SIDEY SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Appointment of Mr Garry Alexander Coull as a director on 2025-08-04 |
29/05/2529 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
30/09/2430 September 2024 | Full accounts made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-18 with 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 |
18/07/2318 July 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
17/07/2317 July 2023 | Appointment of Peter Welin as a director on 2023-07-13 |
17/07/2317 July 2023 | Appointment of Henrik Hjalmarsson as a director on 2023-07-13 |
21/06/2321 June 2023 | Director's details changed for Mr Charles Phillip Arbuthnott on 2023-06-21 |
21/06/2321 June 2023 | Director's details changed for Mr Richard Hendry on 2023-06-21 |
21/06/2321 June 2023 | Secretary's details changed for Mr Andrew John Litster on 2023-06-21 |
20/06/2320 June 2023 | Current accounting period shortened from 2023-07-03 to 2023-06-30 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-18 with no updates |
04/04/234 April 2023 | Termination of appointment of May Mckenna as a director on 2023-03-31 |
31/03/2331 March 2023 | Full accounts made up to 2022-06-30 |
02/02/232 February 2023 | Termination of appointment of George Mckenna as a director on 2023-02-02 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-18 with updates |
16/05/2216 May 2022 | Registration of charge 096139250002, created on 2022-05-08 |
30/03/2230 March 2022 | Full accounts made up to 2021-06-30 |
11/10/2111 October 2021 | Cessation of Lindsay Clare Arbuthnott as a person with significant control on 2021-10-05 |
11/10/2111 October 2021 | Notification of Sidey Holdings Limited as a person with significant control on 2021-10-05 |
11/10/2111 October 2021 | Cessation of Deborah Elizabeth Ann Dobson as a person with significant control on 2021-10-05 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/06/2026 June 2020 | FULL ACCOUNTS MADE UP TO 30/06/19 |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES |
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 DEBORAH ELIZABETH ANN DOBSON / 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 LINDSAY CLARE ARBUTHNOTT / 29/10/2019 |
24/09/1924 September 2019 | 08/07/19 STATEMENT OF CAPITAL GBP 2100005.4 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | ADOPT ARTICLES 27/05/2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 18/05/19, WITH UPDATES |
30/05/1930 May 2019 | 27/05/19 STATEMENT OF CAPITAL GBP 1100005.4 |
25/03/1925 March 2019 | FULL ACCOUNTS MADE UP TO 01/07/18 |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES |
26/04/1826 April 2018 | DIRECTOR APPOINTED MRS MAY MCKENNA |
03/04/183 April 2018 | FULL ACCOUNTS MADE UP TO 02/07/17 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES |
02/03/172 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 |
28/07/1528 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 096139250001 |
18/06/1518 June 2015 | ADOPT ARTICLES 04/06/2015 |
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
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