SIDEY PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

04/12/234 December 2023 Termination of appointment of Henrik Hjalmarsson as a director on 2023-11-24

View Document

04/12/234 December 2023 Appointment of Mrs Jonna Karin Opitz as a director on 2023-11-24

View Document

28/07/2328 July 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

18/07/2318 July 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

17/07/2317 July 2023 Appointment of Peter Welin as a director on 2023-07-13

View Document

17/07/2317 July 2023 Appointment of Henrik Hjalmarsson as a director on 2023-07-13

View Document

05/07/235 July 2023

View Document

04/07/234 July 2023 Termination of appointment of Lesley Litster as a director on 2023-06-30

View Document

20/06/2320 June 2023 Current accounting period shortened from 2023-07-03 to 2023-06-30

View Document

20/06/2320 June 2023 Previous accounting period shortened from 2022-07-03 to 2022-06-30

View Document

13/06/2313 June 2023

View Document

13/06/2313 June 2023

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

02/02/232 February 2023 Termination of appointment of George Mckenna as a director on 2023-02-02

View Document

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/03/2027 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE LEE HARDY / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS LINDSAY CLARE ARBUTHNOTT / 29/10/2019

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID RAMSAY / 29/10/2019

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH ANN DOBSON / 29/10/2019

View Document

28/10/1928 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN LITSTER / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENDRY / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCKENNA / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LITSTER / 28/10/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

27/03/1927 March 2019 01/07/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MRS LESLEY LITSTER

View Document

28/03/1828 March 2018 02/07/17 TOTAL EXEMPTION FULL

View Document

02/07/172 July 2017 Annual accounts for year ending 02 Jul 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 3 July 2016

View Document

13/06/1613 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

11/10/1511 October 2015 REGISTERED OFFICE CHANGED ON 11/10/2015 FROM C/O STUART HODGE CORPORATE LAWYERS LLP 3 TEMPLE ROW WEST BIRMINGHAM B2 5NY ENGLAND

View Document

14/09/1514 September 2015 CURREXT FROM 31/05/2016 TO 03/07/2016

View Document

30/07/1530 July 2015 03/07/15 STATEMENT OF CAPITAL GBP 100007.2

View Document

23/07/1523 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096139510001

View Document

18/06/1518 June 2015 ADOPT ARTICLES 04/06/2015

View Document

29/05/1529 May 2015 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