SIP CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

16/07/2416 July 2024 Secretary's details changed for Prafullaben Indrakumar Patel on 2024-07-12

View Document

16/07/2416 July 2024 Change of details for Mr. Indrakumar Dadubhai Patel as a person with significant control on 2024-07-12

View Document

16/07/2416 July 2024 Director's details changed for Mr. Indrakumar Dadubhai Patel on 2024-07-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-15 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

14/07/2114 July 2021 Appointment of Mrs Prafulla Patel as a director on 2021-07-10

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/12/1911 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, DIRECTOR DHRUV PATEL

View Document

05/07/195 July 2019 APPOINTMENT TERMINATED, SECRETARY DHRUV PATEL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

02/04/192 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/07/1722 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/07/1416 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/07/1219 July 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

06/07/116 July 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DHRUV INDRAKUMAR PATEL / 24/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / INDRAKUMAR DADUBHAI PATEL / 24/06/2010

View Document

08/08/098 August 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

03/08/093 August 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 RETURN MADE UP TO 24/06/08; NO CHANGE OF MEMBERS

View Document

19/08/0819 August 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

04/10/074 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 24/06/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

24/04/0324 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 10 EAST HILL WEMBLEY PARK MIDDLESEX HA9 9PT

View Document

29/10/0229 October 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

10/10/0110 October 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

01/10/011 October 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 NEW SECRETARY APPOINTED

View Document

19/08/9919 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/9919 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/07/9817 July 1998 RETURN MADE UP TO 11/07/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 73 CONSTANCE ROAD WHITTON TWICKENHAM MIDDLESEX TW2 7HX

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 30/06/97

View Document

28/07/9728 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/08/962 August 1996 NEW SECRETARY APPOINTED

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

24/07/9624 July 1996 REGISTERED OFFICE CHANGED ON 24/07/96 FROM: 177 KINGSLEY ROAD HOUNSLOW MIDDLESEX TW3 4AS

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 SECRETARY RESIGNED

View Document

11/07/9611 July 1996 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