SIP CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
21/01/2521 January 2025 | Micro company accounts made up to 2024-04-30 |
26/07/2426 July 2024 | Previous accounting period extended from 2023-10-31 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
21/02/2421 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
04/12/234 December 2023 | Satisfaction of charge 041592090002 in full |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-13 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-13 with no updates |
19/11/2119 November 2021 | Registered office address changed from The Business Store 98-100 High Road Rayleigh SS6 7AE England to Direct House Knight Road Rochester ME2 2AH on 2021-11-19 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
06/08/206 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/07/1922 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
07/01/197 January 2019 | PREVEXT FROM 30/04/2018 TO 31/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
06/12/176 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041592090002 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
16/03/1716 March 2017 | REGISTERED OFFICE CHANGED ON 16/03/2017 FROM FIRST FLOOR 69 HIGH STREET RAYLEIGH ESSEX SS6 7EJ |
11/01/1711 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
13/04/1613 April 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
27/01/1627 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/03/152 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
13/03/1413 March 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
15/02/1315 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/02/1228 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
10/05/1110 May 2011 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 6 STATION COURT STATION APPROACH WICKFORD ESSEX SS11 7AT |
04/03/114 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
23/04/1023 April 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAMER / 01/10/2009 |
23/04/1023 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / SANDRA HAMER / 01/10/2009 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
28/05/0928 May 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
29/04/0929 April 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | REGISTERED OFFICE CHANGED ON 15/01/2009 FROM 2 HELENSLEA AVENUE LONDON NW11 8ND |
06/05/086 May 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
14/04/0814 April 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
08/05/078 May 2007 | RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
07/03/067 March 2006 | RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS |
07/03/057 March 2005 | RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS |
03/03/053 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
01/07/041 July 2004 | RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS |
25/06/0425 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | NEW SECRETARY APPOINTED |
21/04/0421 April 2004 | REGISTERED OFFICE CHANGED ON 21/04/04 FROM: 86A EDGWARE WAY EDGWARE MIDDLESEX HA8 8JS |
16/12/0316 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
10/12/0310 December 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
21/05/0321 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
18/02/0318 February 2003 | RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS |
16/12/0216 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
20/02/0220 February 2002 | RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS |
21/12/0121 December 2001 | SECRETARY RESIGNED |
11/09/0111 September 2001 | NEW SECRETARY APPOINTED |
11/09/0111 September 2001 | DIRECTOR RESIGNED |
11/09/0111 September 2001 | NEW DIRECTOR APPOINTED |
11/09/0111 September 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02 |
16/07/0116 July 2001 | REGISTERED OFFICE CHANGED ON 16/07/01 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ |
13/02/0113 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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