SIZ SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Registered office address changed from 142 Green Street London E7 8JQ England to Office Number 201a, 133 High Street Barkingside Ilford IG6 2AJ on 2025-08-15

View Document

24/06/2524 June 2025 Micro company accounts made up to 2024-09-30

View Document

14/01/2514 January 2025 Notification of Ibraheem Nadeem as a person with significant control on 2025-01-02

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-14 with updates

View Document

14/01/2514 January 2025 Cessation of Salma Bi as a person with significant control on 2025-01-02

View Document

09/01/259 January 2025 Director's details changed for Mr Ibraheem Nadeem on 2025-01-08

View Document

09/01/259 January 2025 Termination of appointment of Salma Bi as a director on 2025-01-08

View Document

09/01/259 January 2025 Registered office address changed from 36 Humphrey Street Manchester M8 9JR England to 142 Green Street London E7 8JQ on 2025-01-09

View Document

09/01/259 January 2025 Appointment of Mr Ibraheem Nadeem as a director on 2025-01-08

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/07/2423 July 2024 Amended total exemption full accounts made up to 2023-09-30

View Document

08/07/248 July 2024 Registered office address changed from 146a Cranbrook Road Ilford IG1 4LZ England to 36 Humphrey Street Manchester M8 9JR on 2024-07-08

View Document

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Ibraheem Nadeem as a director on 2023-03-01

View Document

09/12/229 December 2022 Change of details for Mrs Salma Bi as a person with significant control on 2022-12-08

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Termination of appointment of Qasim Nadeem as a director on 2022-01-13

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

13/07/2113 July 2021 Notification of Salma Bi as a person with significant control on 2021-07-12

View Document

13/07/2113 July 2021 Withdrawal of a person with significant control statement on 2021-07-13

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

16/07/2016 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/07/1923 July 2019 COMPANY NAME CHANGED HUMMER ZONE LIMOS LIMITED CERTIFICATE ISSUED ON 23/07/19

View Document

19/07/1919 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

11/06/1911 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/12/1815 December 2018 DISS40 (DISS40(SOAD))

View Document

12/12/1812 December 2018 REGISTERED OFFICE CHANGED ON 12/12/2018 FROM HOUSE 4 TOWN QUARY WHARF ABBEY ROAD BARKING LONDON IG11 7BZ

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/02/1827 February 2018 REGISTERED OFFICE CHANGED ON 27/02/2018 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

20/09/1720 September 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