SIDEY TECHNICAL SERVICES LTD

Company Documents

DateDescription
05/05/145 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY JEANETTE SIDEY

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MRS DONNA MICHELLE SIDEY

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM
WATERGATE, WEST LANE
DOLTON
DEVON
EX19 8QU

View Document

08/05/138 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/05/1011 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SAIL ADDRESS CREATED

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DORIAN NEILL SIDEY / 28/04/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DORIAN SIDEY / 01/12/2008

View Document

18/05/0918 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DORIAN SIDEY / 06/06/2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: G OFFICE CHANGED 07/06/07 88 HAMPDEN ROAD HITCHIN SG4 0LB

View Document

07/06/077 June 2007 SECRETARY RESIGNED

View Document

07/06/077 June 2007 NEW SECRETARY APPOINTED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/07/0420 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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