SIBASE CONSULTING LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 Application to strike the company off the register

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with updates

View Document

13/07/2113 July 2021 Change of details for Mr Philip Hugh Base as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Philip Hugh Base as a director on 2021-07-13

View Document

13/07/2113 July 2021 Termination of appointment of Claire Lyndsey Taylor as a secretary on 2021-07-13

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/12/202 December 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/08/2021 August 2020 COMPANY NAME CHANGED PREVENTA LIMITED CERTIFICATE ISSUED ON 21/08/20

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

17/07/1817 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual return made up to 28 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES BATEMAN / 11/08/2014

View Document

12/01/1512 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

12/01/1512 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LYNDSEY TAYLOR / 11/08/2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH BASE / 08/10/2013

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/10/1430 October 2014 COMPANY NAME CHANGED OFFSITE SERVERS LIMITED CERTIFICATE ISSUED ON 30/10/14

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM PROSPECT HOUSE CHURCH GREEN WEST REDDITCH WORCS B97 4BD

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HUGH BASE / 12/03/2014

View Document

12/03/1412 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS CLAIRE LYNDSEY TAYLOR / 12/03/2014

View Document

12/03/1412 March 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED MR SIMON JAMES BATEMAN

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM SUITE 545 27 COLMORE ROW BIRMINGHAM B3 2EW ENGLAND

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/08/137 August 2013 COMPANY NAME CHANGED PAICE WORCESTER LTD CERTIFICATE ISSUED ON 07/08/13

View Document

06/08/136 August 2013 COMPANY NAME CHANGED CALLTEL LTD CERTIFICATE ISSUED ON 06/08/13

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

10/12/1210 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

22/08/1222 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

23/12/1123 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

26/01/1126 January 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

28/11/0928 November 2009 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