S I E T LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-01-22 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-22 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/12/209 December 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

01/02/201 February 2020 DISS40 (DISS40(SOAD))

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR VIJAYAKUMAR GNANADURAI DEVADOSS / 20/03/2019

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 50 SUNNYBANK ROAD BOWDON ALTRINCHAM CHESHIRE WA14 3PW

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

16/04/1916 April 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

14/03/1614 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

14/03/1614 March 2016 SAIL ADDRESS CREATED

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/01/1522 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/01/1022 January 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIJAYAKUMAR GNANADURAI DEVADOSS / 22/01/2010

View Document

19/01/1019 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN MARTIN GLOVER / 19/01/2010

View Document

19/01/1019 January 2010 CHANGE PERSON AS DIRECTOR

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/06/0918 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/05/0815 May 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/03/0529 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/021 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/02/0221 February 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 COMPANY NAME CHANGED BCET (UK) LIMITED CERTIFICATE ISSUED ON 29/01/01

View Document

18/01/0118 January 2001 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: YEWTREE COTTAGE NORTH CHAPEL NR PETWORRTH WEST SUSSEX GU28 9HL

View Document

14/02/0014 February 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS

View Document

25/01/9725 January 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 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