SIP ASSET MANAGEMENT LTD.

Company Documents

DateDescription
18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/06/195 June 2019 APPLICATION FOR STRIKING-OFF

View Document

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

06/03/196 March 2019 PREVEXT FROM 28/08/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/10/189 October 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/08/17

View Document

28/08/1728 August 2017 Annual accounts for year ending 28 Aug 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 28 August 2016

View Document

28/08/1628 August 2016 Annual accounts for year ending 28 Aug 2016

View Accounts

29/06/1629 June 2016 01/06/16 STATEMENT OF CAPITAL GBP 100

View Document

06/06/166 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 28 August 2015

View Document

04/11/154 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts for year ending 28 Aug 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 28 August 2014

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR ALLISON MITCHELL

View Document

27/11/1427 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

27/11/1427 November 2014 PREVEXT FROM 28/02/2014 TO 28/08/2014

View Document

28/08/1428 August 2014 Annual accounts for year ending 28 Aug 2014

View Accounts

30/06/1430 June 2014 DIRECTOR APPOINTED MRS ALLISON MICHELLE MITCHELL

View Document

18/11/1318 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/11/1223 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 48 NEWTON ROAD MUMBLES SWANSEA SA3 4BQ WALES

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

29/11/1129 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

23/02/1123 February 2011 28/02/10 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM 19 AXIS COURT MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMON FRANCIS / 22/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

31/01/0931 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/0814 May 2008 PREVEXT FROM 31/08/2007 TO 28/02/2008

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 7 AXIS COURT MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: 36 SWANSEA ROAD, PENLLERGAER SWANSEA CITY & COUNTY OF SWANSEA SA4 9AQ

View Document

22/12/0622 December 2006 COMPANY NAME CHANGED SIP PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 22/12/06

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/12/0618 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/08/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 COMPANY NAME CHANGED FWR FINANCIAL MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/06/06

View Document

12/01/0612 January 2006 COMPANY NAME CHANGED FRANCIS WALLS & RICHARDS FINANCI AL MANAGEMENT LTD CERTIFICATE ISSUED ON 12/01/06

View Document

27/10/0527 October 2005 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