SIEGER SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/02/245 February 2024 | Registration of charge 062498520002, created on 2024-02-02 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
06/09/236 September 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
16/01/2316 January 2023 | Accounts for a small company made up to 2022-03-31 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
05/01/225 January 2022 | Accounts for a small company made up to 2021-03-31 |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/08/199 August 2019 | DIRECTOR APPOINTED MR DANIEL BEAR |
26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM THOMPSON |
20/05/1920 May 2019 | APPOINTMENT TERMINATED, SECRETARY GRAHAM THOMPSON |
20/05/1920 May 2019 | CESSATION OF GRAHAM JOHN THOMPSON AS A PSC |
20/05/1920 May 2019 | COMPANY NAME CHANGED HEDGEHOG WINDOWS LIMITED CERTIFICATE ISSUED ON 20/05/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/03/1920 March 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
08/11/188 November 2018 | 30/04/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
16/03/1816 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 062498520001 |
22/11/1722 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
23/05/1623 May 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
23/05/1623 May 2016 | DIRECTOR APPOINTED MR RICHARD TERRANCE BEAUMONT |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
14/01/1614 January 2016 | 14/05/14 STATEMENT OF CAPITAL GBP 80 |
14/01/1614 January 2016 | 18/05/07 STATEMENT OF CAPITAL GBP 80 |
14/01/1614 January 2016 | 09/11/15 STATEMENT OF CAPITAL GBP 800 |
08/06/158 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
10/06/1410 June 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
27/02/1427 February 2014 | REGISTERED OFFICE CHANGED ON 27/02/2014 FROM 18 CAXTON WAY WATFORD WD18 8UA |
27/02/1427 February 2014 | COMPANY NAME CHANGED LANDZONE LIMITED CERTIFICATE ISSUED ON 27/02/14 |
27/01/1427 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
21/05/1321 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/11/1229 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
29/05/1229 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
16/05/1116 May 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
25/08/1025 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
18/06/1018 June 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
04/08/094 August 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
10/07/0810 July 2008 | PREVSHO FROM 31/05/2008 TO 30/04/2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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