STRUCTURED INVESTMENT DISTRIBUTION (SID) LTD

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

08/12/208 December 2020 31/10/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 PREVSHO FROM 31/01/2021 TO 31/10/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

16/04/2016 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

27/09/1927 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

27/09/1827 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

03/08/173 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/02/164 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 SAIL ADDRESS CHANGED FROM: 6 HOLMWOOD COURT KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AS ENGLAND

View Document

04/02/164 February 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/03/1314 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/08/1231 August 2012 COMPANY NAME CHANGED NJ INTERMEDIARY SERVICES LTD CERTIFICATE ISSUED ON 31/08/12

View Document

01/02/121 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE LEE / 31/12/2010

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN LEE / 31/12/2010

View Document

02/02/112 February 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

02/02/112 February 2011 SAIL ADDRESS CREATED

View Document

06/07/106 July 2010 REGISTERED OFFICE CHANGED ON 06/07/2010 FROM 6 HOLMWOOD COURT KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AS UNITED KINGDOM

View Document

22/02/1022 February 2010 19/01/10 STATEMENT OF CAPITAL GBP 2

View Document

04/02/104 February 2010 DIRECTOR APPOINTED NICHOLAS JOHN LEE

View Document

04/02/104 February 2010 DIRECTOR APPOINTED JACQUELINE ANNE LEE

View Document

25/01/1025 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/01/1019 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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