S&I DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-04 with no updates

View Document

24/10/2424 October 2024 Registration of charge 047414650024, created on 2024-10-18

View Document

24/10/2424 October 2024 Registration of charge 047414650023, created on 2024-10-18

View Document

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

View Accounts

12/04/2412 April 2024 Micro company accounts made up to 2023-04-30

View Document

13/03/2413 March 2024 Registration of charge 047414650022, created on 2024-03-06

View Document

15/02/2415 February 2024 Satisfaction of charge 047414650017 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 047414650018 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 047414650019 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 047414650020 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 047414650016 in full

View Document

15/02/2415 February 2024 Satisfaction of charge 047414650015 in full

View Document

04/12/234 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

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

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/01/236 January 2023 Registration of charge 047414650021, created on 2023-01-03

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2021-04-30

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with no updates

View Document

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

View Accounts

14/09/2014 September 2020 30/04/20 UNAUDITED ABRIDGED

View Document

14/09/2014 September 2020 CONFIRMATION STATEMENT MADE ON 14/09/20, WITH UPDATES

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047414650020

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

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

View Accounts

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 047414650019

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BARNABY JAMES WASTELL / 26/11/2019

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WASTELL / 24/09/2019

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047414650017

View Document

24/05/1924 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047414650018

View Document

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

View Accounts

11/01/1911 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047414650016

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047414650015

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047414650013

View Document

29/10/1829 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047414650014

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

12/07/1812 July 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

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

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

04/07/174 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047414650012

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047414650014

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 047414650013

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/179 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047414650011

View Document

28/12/1628 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047414650012

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047414650010

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR BARNABY JAMES WASTELL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/03/1612 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM KEEPERS COTTAGE MOSS ROAD CROSTON LEYLAND PR26 9JS

View Document

05/01/165 January 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

27/07/1527 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047414650009

View Document

21/07/1521 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047414650011

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047414650010

View Document

20/01/1520 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 047414650009

View Document

10/12/1410 December 2014 Annual return made up to 10 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR IAN WASTELL

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 125 CHAPEL LANE LONGTON LANCASHIRE PR4 5NA

View Document

19/09/1419 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WASTELL / 18/10/2013

View Document

18/10/1318 October 2013 REGISTERED OFFICE CHANGED ON 18/10/2013 FROM FINNEY BARRS BARN DRINKHOUSE ROAD, CROSTON PRESTON LANCASHIRE PR26 9JE

View Document

18/10/1318 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WASTELL / 18/10/2013

View Document

10/06/1310 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

25/08/1225 August 2012 DISS40 (DISS40(SOAD))

View Document

24/08/1224 August 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/03/1231 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/05/1111 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID WASTELL / 23/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN WASTELL / 23/04/2010

View Document

08/05/108 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/05/0926 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 DISS40 (DISS40(SOAD))

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

16/05/0816 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0730 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/10/0631 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/07/058 July 2005 SECRETARY RESIGNED

View Document

08/07/058 July 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0423 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/08/037 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: FINNEY BARRS BARN DRINKHOUSE LANE CROSTON PRESTON LANCASHIRE PR5 7JE

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: FINNEY BARR BARNS, DRINKHOUSE ROAD, CROSTON LEYLAND PR26 9JE

View Document

23/04/0323 April 2003 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