SIDEREAL SOLUTIONS LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Liquidators' statement of receipts and payments to 2024-12-01

View Document

02/02/242 February 2024 Liquidators' statement of receipts and payments to 2023-12-01

View Document

26/01/2326 January 2023 Liquidators' statement of receipts and payments to 2022-12-01

View Document

03/03/223 March 2022 Liquidators' statement of receipts and payments to 2021-12-01

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
11 ASHURST ROAD
BARNET
HERTFORDSHIRE
EN4 9LE

View Document

10/01/1510 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

28/12/1428 December 2014 PREVSHO FROM 29/03/2014 TO 28/03/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/03/1410 March 2014 PREVSHO FROM 30/03/2013 TO 29/03/2013

View Document

25/02/1425 February 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

12/12/1312 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/12/127 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM ARENAS / 24/10/2011

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/12/101 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

23/01/1023 January 2010 PREVSHO FROM 31/12/2009 TO 31/03/2009

View Document

21/01/1021 January 2010 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

27/11/0927 November 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 25/11/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

21/01/0721 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 REGISTERED OFFICE CHANGED ON 11/07/06 FROM: G OFFICE CHANGED 11/07/06 35 BALLARDS LANE LONDON N3 1XW

View Document

28/11/0528 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

10/09/0410 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/12/0312 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

09/03/029 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/011 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 S366A DISP HOLDING AGM 18/11/99

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: G OFFICE CHANGED 16/06/99 C/O MIDLANDS COMPANY SERVICES LTD, SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

16/06/9916 June 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 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