SIEGER SYSTEMS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/02/245 February 2024 Registration of charge 062498520002, created on 2024-02-02

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

06/09/236 September 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2022-03-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

05/01/225 January 2022 Accounts for a small company made up to 2021-03-31

View Document

21/10/1921 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR DANIEL BEAR

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMPSON

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY GRAHAM THOMPSON

View Document

20/05/1920 May 2019 CESSATION OF GRAHAM JOHN THOMPSON AS A PSC

View Document

20/05/1920 May 2019 COMPANY NAME CHANGED HEDGEHOG WINDOWS LIMITED CERTIFICATE ISSUED ON 20/05/19

View Document

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

View Accounts

20/03/1920 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

08/11/188 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/03/1816 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 062498520001

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

23/05/1623 May 2016 DIRECTOR APPOINTED MR RICHARD TERRANCE BEAUMONT

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/01/1614 January 2016 14/05/14 STATEMENT OF CAPITAL GBP 80

View Document

14/01/1614 January 2016 18/05/07 STATEMENT OF CAPITAL GBP 80

View Document

14/01/1614 January 2016 09/11/15 STATEMENT OF CAPITAL GBP 800

View Document

08/06/158 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/11/1421 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/06/1410 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 18 CAXTON WAY WATFORD WD18 8UA

View Document

27/02/1427 February 2014 COMPANY NAME CHANGED LANDZONE LIMITED CERTIFICATE ISSUED ON 27/02/14

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/05/1321 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/05/1229 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/06/1018 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/07/0810 July 2008 PREVSHO FROM 31/05/2008 TO 30/04/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 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