SIUS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

13/01/2513 January 2025 Registered office address changed from 607 Young Street Sheffield S1 4LA England to 66 Chatham Street Sheffield S3 8FG on 2025-01-13

View Document

14/06/2414 June 2024 Change of details for Mr Asaf Cuneyt Eti as a person with significant control on 2023-07-26

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

14/06/2414 June 2024 Director's details changed for Mr Asaf Cuneyt Eti on 2023-07-26

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/01/2428 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/08/236 August 2023 Registered office address changed from Apartment 210 2 Westfield Terrace Sheffield S1 4GD England to 607 Young Street Sheffield S1 4LA on 2023-08-06

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

08/01/238 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

31/07/2131 July 2021 Registered office address changed from C/O Dirench & Co 151 West Green Road Seven Sisters London N15 5EA England to Apartment 210 2 Westfield Terrace Sheffield S1 4GD on 2021-07-31

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

09/12/209 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ASAF CUNEYT ETI / 25/09/2020

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MR ASAF CUNEYT ETI / 25/09/2020

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

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

View Accounts

21/12/1921 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

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

View Accounts

06/07/186 July 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

01/06/181 June 2018 PREVEXT FROM 31/03/2018 TO 30/04/2018

View Document

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

View Accounts

24/04/1824 April 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

19/11/1719 November 2017 REGISTERED OFFICE CHANGED ON 19/11/2017 FROM C/O DIRENCH & CO 151 WEST GREEN ROAD LONDON N15 5EA ENGLAND

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 152 STOKE NEWINGTON ROAD LONDON N16 7XA ENGLAND

View Document

06/06/176 June 2017 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