SIFI NETWORKS AMERICA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewSatisfaction of charge 085566050002 in full

View Document

25/09/2525 September 2025 NewSatisfaction of charge 085566050003 in full

View Document

08/08/258 August 2025 NewNotification of Oaf America Ltd as a person with significant control on 2024-10-15

View Document

07/08/257 August 2025 NewTermination of appointment of Jean-Francois Claude Willame as a director on 2025-07-01

View Document

07/08/257 August 2025 NewTermination of appointment of Bart Saenen as a director on 2025-07-01

View Document

07/08/257 August 2025 NewAppointment of Mr Gareth John Williams as a director on 2025-07-01

View Document

07/08/257 August 2025 NewAppointment of Mr Ian Michael Wade as a director on 2025-07-01

View Document

04/08/254 August 2025 NewSecond filing of Confirmation Statement dated 2025-06-04

View Document

06/06/256 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

07/03/257 March 2025 Registered office address changed from Hollis House Maesbury Road Oswestry SY10 8NR United Kingdom to Tns Building Maesbury Road Oswestry SY10 8NR on 2025-03-07

View Document

15/01/2515 January 2025 Appointment of Mr James Courtenay-Evans as a secretary on 2025-01-01

View Document

07/01/257 January 2025 Registered office address changed from 155 Gray's Inn Road London WC1X 8UE England to Hollis House Maesbury Road Oswestry SY10 8NR on 2025-01-07

View Document

05/10/245 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

28/12/2328 December 2023 Part of the property or undertaking has been released from charge 085566050003

View Document

22/08/2322 August 2023 Part of the property or undertaking has been released from charge 085566050002

View Document

02/08/232 August 2023 Registration of charge 085566050003, created on 2023-07-21

View Document

02/08/232 August 2023 Part of the property or undertaking has been released from charge 085566050002

View Document

02/08/232 August 2023 Part of the property or undertaking has been released from charge 085566050002

View Document

09/06/239 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Appointment of Mr Jean-Francois Willame as a director on 2023-05-09

View Document

02/06/232 June 2023 Termination of appointment of Phoebe Smith as a director on 2023-05-09

View Document

12/05/2312 May 2023 Part of the property or undertaking has been released from charge 085566050002

View Document

11/04/2311 April 2023 Registration of charge 085566050002, created on 2023-04-04

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-06-14

View Document

26/06/2126 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/08/2012 August 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

15/05/2015 May 2020 ARTICLES OF ASSOCIATION

View Document

15/05/2015 May 2020 ADOPT ARTICLES 05/05/2020

View Document

14/05/2014 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085566050001

View Document

31/03/2031 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR MICHAEL KEITH HARRIS

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 2 MILE OAK MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

18/10/1718 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

09/10/179 October 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SI-FI GLOBAL LIMITED

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

31/08/1631 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 16/06/15 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/03/1528 March 2015 COMPANY NAME CHANGED SEWER INFRASTRUCTURE FIBRE INSTALLATION LIMITED CERTIFICATE ISSUED ON 28/03/15

View Document

14/03/1514 March 2015 CHANGE OF NAME 03/03/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BAWTREE-JOBSON / 10/02/2014

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR BEN BAWTREE-JOBSON

View Document

11/11/1311 November 2013 18/06/13 STATEMENT OF CAPITAL GBP 2

View Document

18/06/1318 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1318 June 2013 COMPANY NAME CHANGED SU-FI GLOBAL LIMITED CERTIFICATE ISSUED ON 18/06/13

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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