SIDE BY SIDE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-16 with updates

View Document

12/01/2412 January 2024 Director's details changed for Mr Clement Philippe Lamotte on 2024-01-12

View Document

12/01/2412 January 2024 Change of details for Mrs Yoleitza Josefina Mendez Crespo as a person with significant control on 2024-01-12

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

27/10/2327 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-04-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/07/2029 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MRS YOLEITZA MENDEZ CRESPO / 01/05/2020

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 10A EAST INDIA DOCK ROAD LONDON E14 6JJ ENGLAND

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/06/1929 June 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

11/06/1911 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/07/1810 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

12/07/1612 July 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

12/07/1612 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLEMENT PHILIPPE LAMOTTE / 01/01/2016

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 23 WEST GARDENS LONDON E1W 3QU ENGLAND

View Document

29/01/1629 January 2016 PREVEXT FROM 30/04/2015 TO 31/10/2015

View Document

16/01/1616 January 2016 REGISTERED OFFICE CHANGED ON 16/01/2016 FROM 68 COMPASS POINT 5 GRENADE STREET LONDON E14 8HL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

01/05/151 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/11/1412 November 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

21/10/1421 October 2014 REGISTERED OFFICE CHANGED ON 21/10/2014 FROM 105A COMMERCIAL ROAD LONDON E1 1RD UNITED KINGDOM

View Document

21/10/1421 October 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

01/08/141 August 2014 18/07/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

25/11/1325 November 2013 DIRECTOR APPOINTED CLEMENT PHILIPPE LAMOTTE

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

16/04/1316 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information