SIAE MICROELETTRONICA LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

23/08/2323 August 2023 Registered office address changed from Ramsbrook Farm Ramsbrook Lane Widnes Cheshire WA8 8NZ to Unit 11 Skyhawk Avenue Liverpool L19 2QR on 2023-08-23

View Document

26/07/2326 July 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/02/2217 February 2022 Full accounts made up to 2020-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

05/06/175 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

04/05/164 May 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

01/05/151 May 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

29/05/1329 May 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

02/01/132 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

14/06/1214 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

27/01/1227 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM THE BARN RAMSBROOK FARM RAMSBROOK LANE HALE WIDNES CHESHIRE WA8 8NZ

View Document

24/01/1124 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENRICO MASCETTI / 31/12/2009

View Document

18/02/1018 February 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MASCETTI / 31/12/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO MASCETTI / 31/12/2009

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KENNETH O'NEIL ANDERSON / 31/12/2009

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

08/05/098 May 2009 SECRETARY APPOINTED KENNETH ONEIL ANDERSON

View Document

30/12/0830 December 2008 REGISTERED OFFICE CHANGED ON 30/12/2008 FROM 5TH FLOOR CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY MARTIN DERBYSHIRE

View Document

22/12/0822 December 2008 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED GROUPE PATHFINDER LTD CERTIFICATE ISSUED ON 21/01/08

View Document

20/04/0720 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS; AMEND

View Document

01/04/051 April 2005 REGISTERED OFFICE CHANGED ON 01/04/05 FROM: QUEENS BUILDING 5/7 JAMES STREET LIVERPOOL L2 7XD

View Document

17/03/0517 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

14/03/0514 March 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 NEW SECRETARY APPOINTED

View Document

13/08/0413 August 2004 SECRETARY RESIGNED

View Document

13/08/0413 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

05/08/045 August 2004 DIRECTOR RESIGNED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 SHARE CONVERSION 28/07/04

View Document

05/08/045 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0431 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/0219 February 2002 NC INC ALREADY ADJUSTED 01/02/02

View Document

19/02/0219 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0219 February 2002 £ NC 223537/229769 01/02

View Document

19/02/0219 February 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/02/025 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0128 December 2001 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/12/0111 December 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 DIRECTOR RESIGNED

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 £ NC 166750/223537 29/09/99

View Document

04/10/994 October 1999 ADOPT MEM AND ARTS 29/09/99

View Document

04/10/994 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9913 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/05/994 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 RETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9822 October 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/10/98

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 £ NC 1000000/166750 16/10/98

View Document

22/10/9822 October 1998 S-DIV 16/10/98

View Document

22/10/9822 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/10/9822 October 1998 ADOPT MEM AND ARTS 16/10/98

View Document

22/10/9822 October 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/10/98

View Document

22/10/9822 October 1998 RE: SHARES 16/10/98

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9823 June 1998 DIRECTOR RESIGNED

View Document

31/01/9831 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 £ NC 2000/1000000 25/03/97

View Document

23/01/9823 January 1998 NC INC ALREADY ADJUSTED 25/03/97

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 NEW DIRECTOR APPOINTED

View Document

06/11/976 November 1997 COMPANY NAME CHANGED HEYWOOD ENGINEERING LIMITED CERTIFICATE ISSUED ON 07/11/97

View Document

05/11/975 November 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

24/10/9724 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

20/06/9720 June 1997 REGISTERED OFFICE CHANGED ON 20/06/97 FROM: FIVEWAYS HOUSE WESTWELLS ROAD RUDLOE WILTSHIRE SN13 9RG

View Document

20/03/9720 March 1997 DIRECTOR RESIGNED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 21/12/96; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 REGISTERED OFFICE CHANGED ON 28/02/96 FROM: FALCON HOUSE 24 NORTH JOHN STREET LIVERPOOL L2 9RP

View Document

28/02/9628 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

12/01/9612 January 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 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