SIDE BY SIDE SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
03/01/233 January 2023 | Final Gazette dissolved via voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
04/10/224 October 2022 | First Gazette notice for voluntary strike-off |
21/09/2221 September 2022 | Application to strike the company off the register |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/01/2118 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/08/1821 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/08/1731 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/10/1631 October 2016 | REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 28 WILLIAMS AVENUE WEYMOUTH DORSET DT4 9BP |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
09/07/169 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
01/12/151 December 2015 | 30/06/15 TOTAL EXEMPTION FULL |
14/07/1514 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 14 HAMMONDS MEAD CHARMOUTH BRIDPORT DORSET DT6 6QX ENGLAND |
15/12/1415 December 2014 | 30/06/14 TOTAL EXEMPTION FULL |
02/09/142 September 2014 | REGISTERED OFFICE CHANGED ON 02/09/2014 FROM 12 ROSAMOND AVENUE SHIPTON GORGE BRIDPORT DORSET DT6 4LN |
08/07/148 July 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
05/03/145 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
19/09/1319 September 2013 | REGISTERED OFFICE CHANGED ON 19/09/2013 FROM 13 WOODBURY PARK AXMINSTER DEVON EX13 5QZ ENGLAND |
15/07/1315 July 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
27/01/1327 January 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
09/01/129 January 2012 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PARK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
14/12/1114 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSFIELD WISCOMBE / 14/12/2011 |
30/06/1130 June 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MANSFIELD WISCOMBE / 07/06/2011 |
01/03/111 March 2011 | REGISTERED OFFICE CHANGED ON 01/03/2011 FROM SUITE 6, BOURNE GATE BOURNE VALLEY ROAD POOLE DORSET BH12 1DZ |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
15/03/1015 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
18/02/1018 February 2010 | APPOINTMENT TERMINATED, SECRETARY OCEAN (CORPORATE SECRETARY) LIMITED |
29/06/0929 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | 30/06/08 TOTAL EXEMPTION FULL |
27/06/0827 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WISCOMBE / 01/01/2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
21/02/0821 February 2008 | S252 DISP LAYING ACC 04/01/08 |
21/02/0821 February 2008 | S366A DISP HOLDING AGM 04/01/08 |
23/08/0723 August 2007 | NEW SECRETARY APPOINTED |
20/08/0720 August 2007 | SECRETARY RESIGNED |
20/08/0720 August 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
26/06/0626 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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