SIV ENTERPRISES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

31/01/2531 January 2025 Return of final meeting in a members' voluntary winding up

View Document

01/05/241 May 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

11/03/2411 March 2024 Secretary's details changed for Mr Andrew Edward Snelling on 2023-03-29

View Document

11/03/2411 March 2024 Change of details for Sheffield International Venues Limited as a person with significant control on 2023-03-29

View Document

11/03/2411 March 2024 Director's details changed for Mr Andrew Edward Snelling on 2023-03-29

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

20/04/2320 April 2023 Appointment of a voluntary liquidator

View Document

20/04/2320 April 2023 Declaration of solvency

View Document

20/04/2320 April 2023 Registered office address changed from English Institute of Sport - Sheffield Coleridge Road Sheffield S9 5DA England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 2023-04-20

View Document

20/04/2320 April 2023 Resolutions

View Document

20/04/2320 April 2023 Resolutions

View Document

29/03/2329 March 2023 Registered office address changed from 23 Carbrook Hall Road Sheffield S9 2EH England to English Institute of Sport - Sheffield Coleridge Road Sheffield S9 5DA on 2023-03-29

View Document

30/11/2230 November 2022 Full accounts made up to 2022-03-31

View Document

29/09/2229 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

21/12/2121 December 2021 Full accounts made up to 2021-03-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

14/11/1414 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ERIC CULLEY / 30/09/2014

View Document

01/10/141 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EDWARD SNELLING / 30/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BRAILEY / 30/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEOFFREY BOND / 30/09/2014

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD SNELLING / 30/09/2014

View Document

01/10/141 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN NOLAN

View Document

13/02/1413 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEOFFREY BOND / 13/02/2014

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

21/12/1221 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GEOFFREY BOND / 21/12/2012

View Document

16/11/1216 November 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

13/11/1213 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 03/04/11

View Document

17/12/1117 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/12/1115 December 2011 ADOPT ARTICLES 07/12/2011

View Document

26/10/1126 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 28/03/10

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRAILEY / 28/09/2010

View Document

08/10/108 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN FRANCIS NOLAN / 28/09/2010

View Document

31/12/0931 December 2009 FULL ACCOUNTS MADE UP TO 29/03/09

View Document

19/10/0919 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

24/02/0924 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 ACC. REF. DATE SHORTENED FROM 30/09/2008 TO 31/03/2008

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED JONATHAN GEOFFREY BOND

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR IMCO DIRECTOR LIMITED

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY IMCO SECRETARY LIMITED

View Document

05/03/085 March 2008 DIRECTOR APPOINTED HOWARD ERIC CULLEY

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW

View Document

05/03/085 March 2008 DIRECTOR APPOINTED STEPHEN BRAILEY

View Document

05/03/085 March 2008 DIRECTOR AND SECRETARY APPOINTED ANDREW EDWARD SNELLING

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED SEAN FRANCIS NOLAN

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0815 February 2008 COMPANY NAME CHANGED IMCO (202007) LIMITED CERTIFICATE ISSUED ON 15/02/08

View Document

28/09/0728 September 2007 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