SIFA LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr David Thompson as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewTermination of appointment of Neil Martin Stevens as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewAppointment of Mr Russell Adrian Naglis as a secretary on 2025-07-21

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

09/10/249 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

09/11/239 November 2023 Termination of appointment of Kenneth Ernest Davy as a director on 2023-11-09

View Document

13/10/2313 October 2023 Accounts for a small company made up to 2022-12-31

View Document

24/05/2324 May 2023 Satisfaction of charge 026891340005 in full

View Document

25/04/2325 April 2023 Termination of appointment of Ian Peter Sutherland Muirhead as a director on 2023-04-25

View Document

25/04/2325 April 2023 Termination of appointment of David Michael Seager as a director on 2023-04-25

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with updates

View Document

06/12/226 December 2022 Registration of charge 026891340006, created on 2022-12-05

View Document

24/11/2224 November 2022 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Register inspection address has been changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG United Kingdom to Fintel House St. Andrews Road Huddersfield HD1 6NA

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of David Robert Charles Kershaw as a director on 2022-02-01

View Document

13/10/2113 October 2021 Full accounts made up to 2020-12-31

View Document

31/07/2031 July 2020 REGISTERED OFFICE CHANGED ON 31/07/2020 FROM THE JOHN SMITH'S STADIUM STADIUM WAY HUDDERSFIELD HD1 6PG ENGLAND

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/08/1910 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026891340004

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID INGRAM

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, SECRETARY SARAH TURVEY

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH TURVEY

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026891340005

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 22/01/2019

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026891340003

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026891340004

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY REBECCA LEONHARDSEN

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MRS SARAH CLARE TURVEY

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/09/1714 September 2017 APPOINTMENT TERMINATED, DIRECTOR VIVIAN WILLIAMS

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LLOYD TIMMINS / 01/09/2014

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE BUTCHER / 14/05/2016

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR IAN COCKERILL

View Document

29/02/1629 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 05/02/2016

View Document

08/02/168 February 2016 REGISTERED OFFICE CHANGED ON 08/02/2016 FROM 10 EAST STREET EPSOM SURREY KT17 1HH

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR DAVID JOHN INGRAM

View Document

13/01/1613 January 2016 AUDITOR'S RESIGNATION

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR VIVIAN WILLIAMS

View Document

07/12/157 December 2015 APPOINTMENT TERMINATED, DIRECTOR STUART BUSHELL

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026891340001

View Document

06/07/156 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026891340002

View Document

25/06/1525 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026891340003

View Document

12/02/1512 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 FACILITY AGREEMENT 18/12/2014

View Document

11/09/1411 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR RICHARD ARDRON

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR DAVID ALAN GOLDER

View Document

07/02/147 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR DAVID ROBERT CHARLES KERSHAW

View Document

07/01/147 January 2014 ALTER ARTICLES 20/12/2013

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026891340002

View Document

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026891340001

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN STEVENS / 01/08/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 01/08/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ERNEST DAVY / 01/08/2012

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LLOYD TIMMINS / 01/08/2012

View Document

05/02/135 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 SAIL ADDRESS CREATED

View Document

05/02/135 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/01/139 January 2013 SECRETARY APPOINTED MRS REBECCA JAYNE BUTCHER

View Document

27/06/1227 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/02/1217 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

31/08/1131 August 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN MUIRHEAD

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR MATTHEW LLOYD TIMMINS

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR KENNETH ERNEST DAVY

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR NEIL MARTIN STEVENS

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MRS SARAH CLARE TURVEY

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/02/112 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/02/104 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN COCKERILL / 02/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT BUSHELL / 02/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PETER SUTHERLAND MUIRHEAD / 02/02/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL SEAGER / 02/02/2010

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MR STUART ROBERT BUSHELL

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MR DAVID MICHAEL SEAGER

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR LESTER KILLIP

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED MR LESTER JOHN KILLIP

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR LESLIE SHARPE

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 COMPANY NAME CHANGED SOLICITORS FOR INDEPENDENT FINAN CIAL ADVICE LIMITED CERTIFICATE ISSUED ON 07/01/04

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 £ IC 100/90 11/01/02 £ SR 10@1=10

View Document

21/01/0221 January 2002 REDUCE ISSUED CAPITAL 11/01/02

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

10/04/0110 April 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/02/008 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 RETURN MADE UP TO 02/02/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/02/976 February 1997 RETURN MADE UP TO 02/02/97; CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

08/02/968 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

26/09/9526 September 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 NEW DIRECTOR APPOINTED

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/11/947 November 1994 AUDITOR'S RESIGNATION

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/10/946 October 1994 REGISTERED OFFICE CHANGED ON 06/10/94 FROM: 15 JOCKEYS FIELDS LONDON WC1R 4BW

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: FARADAY HOUSE 48 OLD GLOUCESTER STREET LONDON WC1N 3AD

View Document

02/09/942 September 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 RETURN MADE UP TO 19/02/94; NO CHANGE OF MEMBERS

View Document

24/03/9424 March 1994 REGISTERED OFFICE CHANGED ON 24/03/94 FROM: 5 OLD MITRE COURT TEMPLE LONDON EC4Y 7BP

View Document

22/03/9422 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

01/03/931 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 19/02/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

20/05/9220 May 1992 REGISTERED OFFICE CHANGED ON 20/05/92 FROM: 117 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y ODT

View Document

28/04/9228 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 REGISTERED OFFICE CHANGED ON 25/04/92 FROM: 117 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y ODT

View Document

24/04/9224 April 1992 REGISTERED OFFICE CHANGED ON 24/04/92 FROM: 1 LYNWOOD ROAD EPSOM SURREY KT17 4LF

View Document

25/02/9225 February 1992 SECRETARY RESIGNED

View Document

19/02/9219 February 1992 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