SIFI NETWORKS AMERICA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/09/2525 September 2025 New | Satisfaction of charge 085566050002 in full |
25/09/2525 September 2025 New | Satisfaction of charge 085566050003 in full |
08/08/258 August 2025 New | Notification of Oaf America Ltd as a person with significant control on 2024-10-15 |
07/08/257 August 2025 New | Termination of appointment of Jean-Francois Claude Willame as a director on 2025-07-01 |
07/08/257 August 2025 New | Termination of appointment of Bart Saenen as a director on 2025-07-01 |
07/08/257 August 2025 New | Appointment of Mr Gareth John Williams as a director on 2025-07-01 |
07/08/257 August 2025 New | Appointment of Mr Ian Michael Wade as a director on 2025-07-01 |
04/08/254 August 2025 New | Second filing of Confirmation Statement dated 2025-06-04 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
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 |
15/01/2515 January 2025 | Appointment of Mr James Courtenay-Evans as a secretary on 2025-01-01 |
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 |
05/10/245 October 2024 | Group of companies' accounts made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
23/01/2423 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
28/12/2328 December 2023 | Part of the property or undertaking has been released from charge 085566050003 |
22/08/2322 August 2023 | Part of the property or undertaking has been released from charge 085566050002 |
02/08/232 August 2023 | Registration of charge 085566050003, created on 2023-07-21 |
02/08/232 August 2023 | Part of the property or undertaking has been released from charge 085566050002 |
02/08/232 August 2023 | Part of the property or undertaking has been released from charge 085566050002 |
09/06/239 June 2023 | Group of companies' accounts made up to 2022-12-31 |
02/06/232 June 2023 | Appointment of Mr Jean-Francois Willame as a director on 2023-05-09 |
02/06/232 June 2023 | Termination of appointment of Phoebe Smith as a director on 2023-05-09 |
12/05/2312 May 2023 | Part of the property or undertaking has been released from charge 085566050002 |
11/04/2311 April 2023 | Registration of charge 085566050002, created on 2023-04-04 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-21 with updates |
12/12/2212 December 2022 | Statement of capital following an allotment of shares on 2022-06-14 |
26/06/2126 June 2021 | Total exemption full accounts made up to 2020-12-31 |
12/08/2012 August 2020 | CURREXT FROM 30/06/2020 TO 31/12/2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
15/05/2015 May 2020 | ARTICLES OF ASSOCIATION |
15/05/2015 May 2020 | ADOPT ARTICLES 05/05/2020 |
14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 085566050001 |
31/03/2031 March 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19 |
22/08/1922 August 2019 | DIRECTOR APPOINTED MR MICHAEL KEITH HARRIS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
04/04/194 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18 |
28/09/1828 September 2018 | REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 2 MILE OAK MAESBURY ROAD OSWESTRY SHROPSHIRE SY10 8GA |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
18/10/1718 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17 |
09/10/179 October 2017 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, NO UPDATES |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SI-FI GLOBAL LIMITED |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
06/09/166 September 2016 | FIRST GAZETTE |
31/08/1631 August 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
08/07/158 July 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
02/07/152 July 2015 | 16/06/15 STATEMENT OF CAPITAL GBP 100 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/03/1528 March 2015 | COMPANY NAME CHANGED SEWER INFRASTRUCTURE FIBRE INSTALLATION LIMITED CERTIFICATE ISSUED ON 28/03/15 |
14/03/1514 March 2015 | CHANGE OF NAME 03/03/2015 |
04/03/154 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
10/02/1410 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN BAWTREE-JOBSON / 10/02/2014 |
07/02/147 February 2014 | DIRECTOR APPOINTED MR BEN BAWTREE-JOBSON |
11/11/1311 November 2013 | 18/06/13 STATEMENT OF CAPITAL GBP 2 |
18/06/1318 June 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
18/06/1318 June 2013 | COMPANY NAME CHANGED SU-FI GLOBAL LIMITED CERTIFICATE ISSUED ON 18/06/13 |
05/06/135 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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