SID DENNIS AND SONS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 Notification of Marie Dennis as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 Cessation of Sydney Alfred Dennis as a person with significant control on 2025-07-22

View Document

22/07/2522 July 2025 Confirmation statement made on 2025-07-13 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Change of details for Mr Sydney Alfred Dennis as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Termination of appointment of Sidney Alfred Dennis as a director on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of Mrs Marie Dennis as a secretary on 2024-07-17

View Document

17/07/2417 July 2024 Appointment of Mrs Marie Dennis as a director on 2024-07-17

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

17/07/2417 July 2024 Termination of appointment of Sidney Alfred Dennis as a secretary on 2024-07-17

View Document

27/06/2427 June 2024 Total exemption 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

24/07/2324 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/02/229 February 2022 Registration of charge 055066890001, created on 2022-01-20

View Document

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

View Accounts

16/07/2116 July 2021 Confirmation statement made on 2021-07-13 with no updates

View Document

24/03/2124 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, NO UPDATES

View Document

19/04/2019 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 15 WHEELER GATE C/O INSIGHT NOTTINGHAM NOTTINGHAMSHIRE NG1 2NA UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 13/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/08/1815 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM PO BOX NG1 2NA 15 WHEELER GATE C/O INSIGHT NOTTINGHAM NOTTINGHAMSHIRE NG1 2NA UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 15 WHEELER GATE INSIGHT, SUITE 209 NOTTINGHAM NOTTINGHAMSHIRE NG1 2NA

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

19/06/1719 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR EDNA DENNIS

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIDNEY DENNIS

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/07/1415 July 2014 SECRETARY'S CHANGE OF PARTICULARS / SIDNEY ALFRED DENNIS / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED FRANK DENNIS / 15/07/2014

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / EDNA JOAN DENNIS / 15/07/2014

View Document

15/07/1415 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIDNEY JOHN DENNIS / 15/07/2014

View Document

22/05/1422 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

18/04/1418 April 2014 REGISTERED OFFICE CHANGED ON 18/04/2014 FROM 27-29 LUMLEY AVENUE SKEGNESS LINCOLNSHIRE PE25 2AT

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/09/1224 September 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/08/096 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

22/08/0822 August 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 £ IC 400300/250300 28/09/07 £ SR 150000@1=150000

View Document

11/09/0711 September 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 NC INC ALREADY ADJUSTED 31/07/05

View Document

16/09/0516 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0516 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/0516 September 2005 £ NC 10000/510000 31/07/05

View Document

10/08/0510 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06

View Document

13/07/0513 July 2005 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