SIVATECH BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

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

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

20/03/2020 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/11/1915 November 2019 DIRECTOR APPOINTED MR DAVID NIALS

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL WATSON

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD WATSON / 02/08/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

15/05/1915 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 DIRECTOR APPOINTED MRS CAROL WATSON

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD WATSON / 24/05/2018

View Document

23/05/1823 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 09/05/18 STATEMENT OF CAPITAL GBP 100

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD WATSON / 10/05/2018

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA-JAYNE ELIZABETH WATSON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/05/1521 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1421 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

07/05/137 May 2013 19/04/13 STATEMENT OF CAPITAL GBP 4

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MRS CAROL WATSON

View Document

30/04/1330 April 2013 TERMINATE SEC APPOINTMENT

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/06/1213 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

28/05/1228 May 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

14/10/1114 October 2011 REGISTERED OFFICE CHANGED ON 14/10/2011 FROM 9 GARLAND WAY ASTON CLINTON AYLESBURY BUCKINGHAMSHIRE HP22 5QW UNITED KINGDOM

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD WATSON / 03/10/2011

View Document

20/06/1120 June 2011 COMPANY NAME CHANGED SIVATECH TRAINING SOLUTIONS LTD CERTIFICATE ISSUED ON 20/06/11

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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