S & I MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 21/02/2521 February 2025 | Confirmation statement made on 2025-01-17 with no updates |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 25/11/2425 November 2024 | Amended total exemption full accounts made up to 2024-01-31 |
| 14/10/2414 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 18/03/2418 March 2024 | Registered office address changed from Suite 1 35 Fore Street Lower Darwen Darwen BB3 0QD England to Suite 203 Cardwell House Cardwell Place Blackburn BB2 1LG on 2024-03-18 |
| 05/02/245 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 16/02/2316 February 2023 | Confirmation statement made on 2023-01-17 with no updates |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2022-01-31 |
| 21/02/2221 February 2022 | Change of details for Mr Salim Dawood Patel as a person with significant control on 2022-02-01 |
| 21/02/2221 February 2022 | Confirmation statement made on 2022-01-17 with no updates |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 01/09/201 September 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 08/07/208 July 2020 | REGISTERED OFFICE CHANGED ON 08/07/2020 FROM 467 WHALLEY NEW ROAD BLACKBURN BB1 9SP ENGLAND |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 16/10/1916 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 26/03/1826 March 2018 | 31/01/17 TOTAL EXEMPTION FULL |
| 10/03/1810 March 2018 | DISS40 (DISS40(SOAD)) |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 02/01/182 January 2018 | FIRST GAZETTE |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 20/08/1620 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064766860004 |
| 02/03/162 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / IMRAN PATEL / 01/01/2016 |
| 02/03/162 March 2016 | REGISTERED OFFICE CHANGED ON 02/03/2016 FROM 12 WHALLEY STREET BLACKBURN LANCASHIRE BB1 7NB |
| 02/03/162 March 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 17/09/1517 September 2015 | COMPANY RESTORED ON 17/09/2015 |
| 17/09/1517 September 2015 | 17/01/15 NO CHANGES |
| 01/09/151 September 2015 | STRUCK OFF AND DISSOLVED |
| 19/05/1519 May 2015 | FIRST GAZETTE |
| 29/10/1429 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 27/01/1427 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 28/02/1328 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 16/03/1216 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
| 01/02/121 February 2012 | DISS40 (DISS40(SOAD)) |
| 31/01/1231 January 2012 | FIRST GAZETTE |
| 31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
| 27/01/1227 January 2012 | Annual accounts small company total exemption made up to 31 January 2011 |
| 02/02/112 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
| 29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
| 11/02/1011 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
| 11/02/1011 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SALIM PATEL / 01/02/2010 |
| 16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
| 03/04/093 April 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
| 07/11/087 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 28/05/0828 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 21/02/0821 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 17/01/0817 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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