SIDEY PROJECTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 21/10/2521 October 2025 New | First Gazette notice for voluntary strike-off |
| 08/10/258 October 2025 New | Application to strike the company off the register |
| 25/09/2525 September 2025 New | Previous accounting period shortened from 2025-12-31 to 2025-09-09 |
| 24/09/2524 September 2025 New | Accounts for a small company made up to 2024-12-31 |
| 11/09/2511 September 2025 | Satisfaction of charge 096139510001 in full |
| 05/09/255 September 2025 | |
| 05/09/255 September 2025 | Resolutions |
| 05/09/255 September 2025 | |
| 05/09/255 September 2025 | Statement of capital on 2025-09-05 |
| 29/05/2529 May 2025 | Confirmation statement made on 2025-05-29 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
| 04/06/244 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 04/12/234 December 2023 | Termination of appointment of Henrik Hjalmarsson as a director on 2023-11-24 |
| 04/12/234 December 2023 | Appointment of Mrs Jonna Karin Opitz as a director on 2023-11-24 |
| 28/07/2328 July 2023 | Audit exemption subsidiary accounts made up to 2022-06-30 |
| 18/07/2318 July 2023 | Current accounting period extended from 2023-06-30 to 2023-12-31 |
| 17/07/2317 July 2023 | Appointment of Peter Welin as a director on 2023-07-13 |
| 17/07/2317 July 2023 | Appointment of Henrik Hjalmarsson as a director on 2023-07-13 |
| 05/07/235 July 2023 | |
| 04/07/234 July 2023 | Termination of appointment of Lesley Litster as a director on 2023-06-30 |
| 20/06/2320 June 2023 | Current accounting period shortened from 2023-07-03 to 2023-06-30 |
| 20/06/2320 June 2023 | Previous accounting period shortened from 2022-07-03 to 2022-06-30 |
| 13/06/2313 June 2023 | |
| 13/06/2313 June 2023 | |
| 01/06/231 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 02/02/232 February 2023 | Termination of appointment of George Mckenna as a director on 2023-02-02 |
| 29/03/2229 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 27/03/2027 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/10/1930 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE LEE HARDY / 29/10/2019 |
| 29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS DEBORAH ELIZABETH ANN DOBSON / 29/10/2019 |
| 29/10/1929 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS LINDSAY CLARE ARBUTHNOTT / 29/10/2019 |
| 29/10/1929 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR DAVID RAMSAY / 29/10/2019 |
| 28/10/1928 October 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN LITSTER / 28/10/2019 |
| 28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MCKENNA / 28/10/2019 |
| 28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN LITSTER / 28/10/2019 |
| 28/10/1928 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HENDRY / 28/10/2019 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 27/03/1927 March 2019 | 01/07/18 TOTAL EXEMPTION FULL |
| 11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES |
| 26/04/1826 April 2018 | DIRECTOR APPOINTED MRS LESLEY LITSTER |
| 28/03/1828 March 2018 | 02/07/17 TOTAL EXEMPTION FULL |
| 02/07/172 July 2017 | Annual accounts for year ending 02 Jul 2017 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 01/03/171 March 2017 | Annual accounts small company total exemption made up to 3 July 2016 |
| 13/06/1613 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 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 |
| 14/09/1514 September 2015 | CURREXT FROM 31/05/2016 TO 03/07/2016 |
| 30/07/1530 July 2015 | 03/07/15 STATEMENT OF CAPITAL GBP 100007.2 |
| 23/07/1523 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 03/07/153 July 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 096139510001 |
| 18/06/1518 June 2015 | ADOPT ARTICLES 04/06/2015 |
| 29/05/1529 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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