SIP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

04/06/244 June 2024 Director's details changed for Mr Michael Kenneth Douglas Hind on 2024-06-01

View Document

30/05/2430 May 2024 Satisfaction of charge 4 in full

View Document

19/04/2419 April 2024 Full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Amended full accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Full accounts made up to 2022-12-31

View Document

01/11/231 November 2023 Director's details changed for Ms Suzanna Jane Oliver on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Andrew Jonathan Colcord on 2023-11-01

View Document

01/11/231 November 2023 Registered office address changed from Westminster Tower 3 Albert Embankment London SE1 7SP to The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 2023-11-01

View Document

01/11/231 November 2023 Director's details changed for Mr Francis Carlton Colcord on 2023-11-01

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

06/04/236 April 2023 Termination of appointment of Stephen John Spencer as a director on 2023-03-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Termination of appointment of Tobias Tasche as a director on 2022-12-09

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Termination of appointment of Robert Michael Arthey as a director on 2021-06-14

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

14/06/2114 June 2021 Appointment of Ms Suzanna Oliver as a director on 2021-06-01

View Document

27/06/2027 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR KERRY LARKIN

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

21/12/1821 December 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR ANDREW JONATHAN COLCORD

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / FRANK COLCORD / 11/10/2018

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL ARTHEY

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL KENNETH DOUGLAS HIND

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN IBBOTSON

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021857350005

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY ALFRED BLACKBURN

View Document

23/06/1623 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY ALFRED BLACKBURN

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MR MARTIN IBBOTSON

View Document

14/03/1614 March 2016 DIRECTOR APPOINTED MRS KERRY ALISON LARKIN

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/07/1315 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/07/1218 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRANCIS COLCORD

View Document

23/09/1123 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/06/1028 June 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN SPENCER / 18/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CARLTON COLCORD / 18/06/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK COLCORD / 18/06/2010

View Document

16/09/0916 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 AUDITOR'S RESIGNATION

View Document

16/07/0416 July 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0325 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/06/0325 June 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

25/07/0025 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 18/06/99; NO CHANGE OF MEMBERS

View Document

15/06/9915 June 1999 ADOPT MEM AND ARTS 02/06/99

View Document

28/05/9928 May 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 18/06/98; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 RETURN MADE UP TO 18/06/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 NEW DIRECTOR APPOINTED

View Document

23/05/9623 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/12/9529 December 1995 SUB DIVIDE SHARES 17/11/95

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/957 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/07/9524 July 1995 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 18/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/08/9423 August 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

23/08/9423 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9425 July 1994 £ NC 1000/100000 22/12/93

View Document

15/06/9415 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/03/942 March 1994 REGISTERED OFFICE CHANGED ON 02/03/94 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JA

View Document

12/01/9412 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9325 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

08/07/938 July 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/08/9229 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9217 July 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

12/07/9112 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/06/9027 June 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990 REGISTERED OFFICE CHANGED ON 19/04/90 FROM: 112 JERMYN STREET LONDON SW1Y 6LS

View Document

19/04/9019 April 1990 REDESIG`TION OF SHARES 30/03/90

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/09/8812 September 1988 WD 23/08/88 AD 08/02/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

30/08/8830 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/884 August 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/08/884 August 1988 ADOPT MEM AND ARTS 08/02/88

View Document

01/06/881 June 1988 NEW DIRECTOR APPOINTED

View Document

15/01/8815 January 1988 ALTER MEM AND ARTS 011287

View Document

14/01/8814 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 REGISTERED OFFICE CHANGED ON 14/01/88 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED RAPID 4203 LIMITED CERTIFICATE ISSUED ON 16/12/87

View Document

15/12/8715 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/12/87

View Document

30/10/8730 October 1987 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