SIDERA NETWORKS 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
13/03/2513 March 2025 Appointment of Mr Kristoffer Leif Hinson as a director on 2025-02-28

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2023-12-31

View Document

20/01/2520 January 2025 Registered office address changed from C/O Chamberlains Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB United Kingdom to C/O Rock Tax & Accounting Elm House, Tanshire Park Shackleford Road Elstead, Godalming Surrey GU8 6LB on 2025-01-20

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

15/11/2415 November 2024 Termination of appointment of Benjamin Raymond Lowe as a director on 2024-11-15

View Document

02/10/242 October 2024 Appointment of Mr Daniel Keith Schlanger as a director on 2024-08-21

View Document

02/10/242 October 2024 Termination of appointment of Philip Mitchell Kelley as a director on 2024-06-30

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

08/01/248 January 2024 Appointment of Mr Benjamin Raymond Lowe as a director on 2023-12-31

View Document

08/01/248 January 2024 Termination of appointment of Angela Siebe as a director on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, NO UPDATES

View Document

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

View Accounts

22/11/1922 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM C/O CHAMBERLAINS C/O CHAMBERLAINS ELM HOUSE, TANSHIRE PARK SHACKEFORD ROAD, ELSTEAD GU8 6LB ENGLAND

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MAYER

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR PHILIP MITCHELL KELLEY

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ROBERT CHRISTOPHER MOONEY

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, SECRETARY VISTRA REGISTRARS (UK) LIMITED

View Document

07/01/197 January 2019 REGISTERED OFFICE CHANGED ON 07/01/2019 FROM SUITE 1, 3RD FLOOR 11 - 12 ST. JAMES'S SQUARE LONDON SW1Y 4LB UNITED KINGDOM

View Document

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

View Accounts

22/12/1822 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 209 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

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

View Accounts

08/11/178 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

08/02/178 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / VISTRA REGISTRARS (UK) LIMITED / 18/01/2017

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/08/1623 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ORANGEFIELD REGISTRARS LIMITED / 15/07/2016

View Document

27/05/1627 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECOND FILING FOR FORM CH04

View Document

31/03/1531 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 31/03/2015

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/01/155 January 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 03/12/2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 411 TOWER BRIDGE BUSINESS CENTRE 46-48 EAST SMITHFIELD LONDON E1W 1AW

View Document

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

View Accounts

16/06/1416 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

27/03/1427 March 2014 SECOND FILING WITH MUD 17/05/12 FOR FORM AR01

View Document

27/03/1427 March 2014 SECOND FILING WITH MUD 17/05/13 FOR FORM AR01

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1313 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAYER / 11/04/2013

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED DAVID MAYER

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ESKILDSEN

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ESKILDSEN / 07/12/2012

View Document

08/01/138 January 2013 REGISTERED OFFICE CHANGED ON 08/01/2013 FROM, 6-8 UNDERWOOD STREET, LONDON, N1 7JQ, UNITED KINGDOM

View Document

13/12/1213 December 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WATERLOW REGISTRARS LIMITED / 07/12/2012

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/06/126 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 CURRSHO FROM 31/05/2012 TO 31/12/2011

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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