SIDEROOM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/06/2030 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/02/162 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED KELLY MARIE FETCH

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEE TUDOR

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, SECRETARY JOHN WIBBERLEY

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM CENRAL BUILDINGS RICHMOND TERRACE BLACKBURN LANCASHIRE BB1 7AR

View Document

24/04/1524 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 1-3 MOSSLEY ROAD GRASSCROFT OLDHAM OL4 4HH

View Document

13/04/1513 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WIBBERLEY

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/01/137 January 2013 Annual return made up to 14 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN WIBBERLEY / 13/12/2011

View Document

09/01/129 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE TUDOR / 13/12/2011

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM TANNERS BUSINESS CENTRE WATERSIDE MILL OLDHAM LANCASHIRE OL3 7NH

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIBBERLEY / 13/12/2011

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/02/114 February 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY PETER THOMAS

View Document

07/01/117 January 2011 SECRETARY APPOINTED JOHN WIBBERLEY

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR MICHELLE DANIELS

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS / 14/12/2009

View Document

07/04/107 April 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE LORRAINE DANIELS / 14/12/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE TUDOR / 14/12/2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MICHELLE LORRAINE DANIELS

View Document

08/03/088 March 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/076 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

14/12/0614 December 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information