SIPFLEET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of Sheila June Heed as a director on 2025-08-20

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-27 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-27 with updates

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES THURSTON

View Document

21/12/1721 December 2017 SECRETARY APPOINTED EDWIN WATSON PARTNERSHIP

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/06/161 June 2016 PREVSHO FROM 01/05/2016 TO 30/04/2016

View Document

01/06/161 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual accounts small company total exemption made up to 1 May 2015

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts for year ending 01 May 2015

View Accounts

19/01/1519 January 2015 Annual accounts small company total exemption made up to 1 May 2014

View Document

06/06/146 June 2014 SECRETARY APPOINTED MR CHARLES JAMES THURSTON

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM C/O MRS K STEELE 6 STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AS ENGLAND

View Document

29/05/1429 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts for year ending 01 May 2014

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 1 May 2013

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE RIMMER

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED MRS CHRISTINE ROSALYN RIMMER

View Document

10/05/1310 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts for year ending 01 May 2013

View Accounts

26/04/1326 April 2013 DIRECTOR APPOINTED MRS KATHERINE ANN STEELE

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MRS SHEILA JUNE HEED

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR JASON BERRY

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 1 May 2012

View Document

08/06/128 June 2012 APPOINTMENT TERMINATED, DIRECTOR KATHERINE STEELE

View Document

08/06/128 June 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts for year ending 01 May 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 1 May 2011

View Document

04/06/114 June 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 1 May 2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM GRAHAM WUYTS & CO VIRGINIA WORKS, STATION ROAD ATTLEBOROUGH NORFOLK NR17 2AT

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM WUYTS

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ANN STEELE / 08/05/2010

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARK BERRY / 08/05/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 1 May 2009

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CUTHBERTSON

View Document

17/09/0917 September 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DISS40 (DISS40(SOAD))

View Document

12/09/0912 September 2009 Annual accounts small company total exemption made up to 1 May 2008

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

16/09/0816 September 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 1 May 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

03/11/043 November 2004 SECRETARY RESIGNED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/04

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/03

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: FAIRFIELDS HIGH STREET ATTLEBOROUGH NORFOLK NR17 2BT

View Document

18/06/0318 June 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/02

View Document

10/09/0210 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/05/01

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 08/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/98

View Document

22/05/9822 May 1998 RETURN MADE UP TO 08/05/98; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 08/05/97; CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 08/05/96; FULL LIST OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 08/05/95; CHANGE OF MEMBERS

View Document

16/03/9516 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/05/94

View Document

09/11/949 November 1994 REGISTERED OFFICE CHANGED ON 09/11/94 FROM: CONNAUGHT HOUSE CONNAUGHT ROAD ATTLEBOROUGH NORFOLK NR17 2BN

View Document

27/06/9427 June 1994 RETURN MADE UP TO 08/05/94; CHANGE OF MEMBERS

View Document

13/06/9413 June 1994 ALTER MEM AND ARTS 23/04/94

View Document

03/03/943 March 1994 FULL ACCOUNTS MADE UP TO 01/05/93

View Document

06/06/936 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/06/936 June 1993 RETURN MADE UP TO 08/05/93; FULL LIST OF MEMBERS

View Document

28/02/9328 February 1993 FULL ACCOUNTS MADE UP TO 01/05/92

View Document

10/11/9210 November 1992 RETURN MADE UP TO 08/05/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 01/05/91

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 01/05/90

View Document

06/07/926 July 1992 RETURN MADE UP TO 08/05/90; FULL LIST OF MEMBERS

View Document

06/07/926 July 1992 RETURN MADE UP TO 08/05/91; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 DIRECTOR RESIGNED

View Document

28/04/9228 April 1992 SECRETARY RESIGNED

View Document

28/04/9228 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/04/9228 April 1992 REGISTERED OFFICE CHANGED ON 28/04/92 FROM: 1 CYPRUS ROAD ATTLEBOROUGH NORFOLK NR17 2EF

View Document

22/06/8922 June 1989 ALLOT 05/06/89

View Document

22/06/8922 June 1989 WD 19/06/89 AD 05/06/89--------- £ SI 8@1=8 £ IC 2/10

View Document

21/06/8921 June 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05

View Document

12/06/8912 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: 70/74 CITY ROAD LONDON EC1Y 2DQ

View Document

02/06/892 June 1989 ALTER MEM AND ARTS 220589

View Document

08/05/898 May 1989 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