SIP SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/08/2431 August 2024 Director's details changed for Mrs Sabiha Sarfraj Patel on 2024-08-13

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

03/07/233 July 2023 Termination of appointment of Sarfraj Iqbalbhai Patel as a director on 2023-06-20

View Document

03/07/233 July 2023 Appointment of Mrs Sabiha Sarfraj Patel as a director on 2023-06-20

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-05-31

View Document

25/09/2225 September 2022 Director's details changed for Mr Sarfraj Iqbalbhai Patel on 2022-09-19

View Document

25/09/2225 September 2022 Confirmation statement made on 2022-07-11 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

08/02/228 February 2022 Registered office address changed from 545a Warwick Road Tyseley Birmingham B11 2EX England to 94 Stockfield Road Acocks Green Birmingham B27 6BB on 2022-02-08

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

18/08/1918 August 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AD ENGLAND

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 88 STRATFORD ROAD SPARKHILL BIRMINGHAM B11 1AN ENGLAND

View Document

07/12/177 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SARFRAJ IQBALBHAI PATEL / 23/08/2017

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SARFRAJ IQBALBHAI PATEL / 22/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MR SARFRAJ IQBALBHAI PATEL / 22/08/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 01/07/17 STATEMENT OF CAPITAL GBP 50000

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARFRAJ IQBALBHAI PATEL

View Document

30/06/1730 June 2017 REGISTERED OFFICE CHANGED ON 30/06/2017 FROM 220 WARWICK ROAD SPARKHILL BIRMINGHAM B11 2NB ENGLAND

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 545A WARWICK ROAD TYSELEY BIRMINGHAM B11 2EX

View Document

22/06/1622 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

25/06/1525 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM FLAT A 307 GILLOTT ROAD BIRMINGHAM B16 0RT UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/07/145 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SARFRAJ IQBAL BHAI PATEL / 05/07/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SARFRAJ IQBAL BHAI PATEL / 11/06/2014

View Document

29/05/1429 May 2014 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