SIEN COMPUTER SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
29/04/2529 April 2025 | Compulsory strike-off action has been discontinued |
27/04/2527 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-26 with no updates |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
15/12/2315 December 2023 | Micro company accounts made up to 2022-03-31 |
14/12/2314 December 2023 | Micro company accounts made up to 2021-03-31 |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
19/09/2319 September 2023 | Compulsory strike-off action has been discontinued |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
05/04/235 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
12/04/2212 April 2022 | First Gazette notice for compulsory strike-off |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Micro company accounts made up to 2020-03-31 |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
12/06/2112 June 2021 | Compulsory strike-off action has been discontinued |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/05/1624 May 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/04/157 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
02/04/142 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
02/04/142 April 2014 | DISS40 (DISS40(SOAD)) |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/04/1310 April 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
10/04/1310 April 2013 | APPOINTMENT TERMINATED, SECRETARY HEATHER HILLMAN |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
08/04/118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK NIXON / 26/03/2011 |
08/04/118 April 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK NIXON / 26/03/2010 |
19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER HILLMAN / 26/03/2010 |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/05/0915 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/07/0818 July 2008 | RETURN MADE UP TO 26/03/08; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 45 DYER STREET CIRENCESTER GLOS GL7 2PP |
13/09/0713 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/04/0724 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
11/05/0611 May 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
05/02/065 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/07/0527 July 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
14/07/0414 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/04/0422 April 2004 | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS |
14/07/0314 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/04/0314 April 2003 | RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS |
04/02/034 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/05/0210 May 2002 | RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS |
25/04/0225 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
06/06/016 June 2001 | RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS |
06/02/016 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
03/05/003 May 2000 | RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
08/05/998 May 1999 | RETURN MADE UP TO 26/03/99; NO CHANGE OF MEMBERS |
03/03/993 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
12/05/9812 May 1998 | RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS |
03/04/983 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
22/08/9722 August 1997 | RETURN MADE UP TO 26/03/97; NO CHANGE OF MEMBERS |
03/01/973 January 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
22/05/9622 May 1996 | RETURN MADE UP TO 26/03/96; NO CHANGE OF MEMBERS |
16/01/9616 January 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
09/04/959 April 1995 | RETURN MADE UP TO 26/03/95; FULL LIST OF MEMBERS |
25/01/9525 January 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
18/05/9418 May 1994 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED |
18/05/9418 May 1994 | RETURN MADE UP TO 26/03/94; NO CHANGE OF MEMBERS |
15/02/9415 February 1994 | FULL ACCOUNTS MADE UP TO 31/03/93 |
21/04/9321 April 1993 | RETURN MADE UP TO 26/03/93; NO CHANGE OF MEMBERS |
21/04/9321 April 1993 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
29/01/9329 January 1993 | FULL ACCOUNTS MADE UP TO 31/03/92 |
06/01/936 January 1993 | NEW DIRECTOR APPOINTED |
05/06/925 June 1992 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
05/06/925 June 1992 | RETURN MADE UP TO 26/03/92; FULL LIST OF MEMBERS |
05/06/925 June 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
05/06/925 June 1992 | DIRECTOR RESIGNED |
05/06/925 June 1992 | DIRECTOR RESIGNED |
05/06/925 June 1992 | DIRECTOR RESIGNED |
13/04/9213 April 1992 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/04/9213 April 1992 | SECRETARY RESIGNED |
13/04/9213 April 1992 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
28/02/9228 February 1992 | REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 66 LEMON STREET TRURO CORNWALL TR1 2PN |
23/07/9123 July 1991 | COMPANY NAME CHANGED STEPHENS & SCOWN CLIENT NO. 1 LI MITED CERTIFICATE ISSUED ON 24/07/91 |
23/07/9123 July 1991 | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/07/91 |
26/03/9126 March 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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