SIP ACQUISITIONS 3 LTD

Company Documents

DateDescription
22/07/2122 July 2021 Statement of capital on 2021-07-22

View Document

14/07/2114 July 2021

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021

View Document

28/05/2128 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 05/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

13/06/1813 June 2018 REGISTERED OFFICE CHANGED ON 13/06/2018 FROM GRESHAM HOUSE 5-7 ST. PAULS STREET LEEDS WEST YORKSHIRE LS1 2JG

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/02/1821 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN CONNOLLY

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/02/1622 February 2016 DIRECTOR APPOINTED MR MICHAEL CHARLES BROUGHTON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CONNOLLY / 03/06/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR MARTIN FAULKNER BROUGHTON / 03/06/2014

View Document

04/06/144 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, SECRETARY YORK PLACE COMPANY SECRETARIES LIMITED

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 3RD FLOOR,WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CONNOLLY / 06/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIR MARTIN FAULKNER BROUGHTON / 06/05/2013

View Document

28/05/1328 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

01/03/131 March 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

01/03/131 March 2013 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

01/03/131 March 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

01/03/131 March 2013 REREG PLC TO PRI; RES02 PASS DATE:28/02/2013

View Document

01/03/131 March 2013 COMPANY NAME CHANGED SIP ACQUISITIONS PLC CERTIFICATE ISSUED ON 01/03/13

View Document

01/03/131 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 2ND FLOOR 20-22 BEDFORD ROW LONDON WC1R 4EB

View Document

23/10/1223 October 2012 CORPORATE SECRETARY APPOINTED YORK PLACE COMPANY SECRETARIES LIMITED

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY JORDANS COMPANY SECRETARIES LIMITED

View Document

11/05/1211 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK CONNOLLY / 09/05/2012

View Document

22/06/1122 June 2011 20/05/11 STATEMENT OF CAPITAL GBP 50000

View Document

22/06/1122 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED SIR MARTIN FAULKNER BROUGHTON

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED JOHN PATRICK CONNOLLY

View Document

20/05/1120 May 2011 COMMENCE BUSINESS AND BORROW

View Document

20/05/1120 May 2011 APPLICATION COMMENCE BUSINESS

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

19/05/1119 May 2011 CORPORATE SECRETARY APPOINTED JORDANS COMPANY SECRETARIES LIMITED

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/05/1119 May 2011 REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information