SIDDALL UTILITIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Micro company accounts made up to 2024-02-29

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-02-28

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Micro company accounts made up to 2022-02-28

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

26/11/2126 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

23/07/1923 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER SIDDALL / 04/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SIDDALL / 04/07/2019

View Document

22/07/1922 July 2019 REGISTERED OFFICE CHANGED ON 22/07/2019 FROM 201 SHEARWATER ROAD OFFERTON STOCKPORT CHESHIRE SK2 5XA

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MICHAEL PETER SIDDALL / 04/07/2019

View Document

22/07/1922 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER SIDDALL / 04/07/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/08/1820 August 2018 CESSATION OF PHILLIP DAVID SIDDALL AS A PSC

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP SIDDALL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/09/1528 September 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/09/1426 September 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

02/09/132 September 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIDDALL

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVID SIDDALL / 07/08/2012

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SIDDALL / 07/08/2012

View Document

06/09/126 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER SIDDALL / 07/08/2012

View Document

06/09/126 September 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 PREVEXT FROM 31/08/2011 TO 29/02/2012

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM SUITE 1 ARMCON BUSINESS PARK LONDON ROAD SOUTH POYNTON, STOCKPORT CHESHIRE SK12 1LQ

View Document

24/08/1124 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SIDDALL / 07/08/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PETER SIDDALL / 07/08/2010

View Document

23/08/1023 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP DAVID SIDDALL / 07/08/2010

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR APPOINTED MR MICHAEL PETER SIDDALL

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

28/09/0728 September 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/08/067 August 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 130 LONDON ROAD SOUTH, POYNTON STOCKPORT CHESHIRE SK12 1LQ

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/04/0415 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 NEW DIRECTOR APPOINTED

View Document

22/08/0322 August 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 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