Advanced company searchLink opens in new window

SIEBE PROTEC LIMITED

Company number 00793345

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2,033,202
29 Sep 2015 AUD Auditor's resignation
30 May 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2,033,202
25 Mar 2015 CH04 Secretary's details changed for Invensys Secretaries Limited on 27 February 2015
12 Mar 2015 AD01 Registered office address changed from 3Rd Floor, 40 Grosvenor Place London SW1X 7AW to 2Nd Floor, 80 Victoria Street London SW1E 5JL on 12 March 2015
07 Jan 2015 TM01 Termination of appointment of Rachel Louise Spencer as a director on 31 December 2014
16 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
06 Oct 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
31 Mar 2014 AP01 Appointment of Mr Trevor Lambeth as a director
31 Mar 2014 TM01 Termination of appointment of David Thomas as a director
31 Mar 2014 TM01 Termination of appointment of Victoria Hull as a director
28 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,033,202
20 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
09 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
08 Mar 2012 CH01 Director's details changed for Mr David Jeremy Thomas on 1 March 2012
08 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
08 Mar 2012 CH01 Director's details changed for Ms Rachel Louise Spencer on 29 February 2012
08 Mar 2012 CH01 Director's details changed for Victoria Mary Hull on 29 February 2012
07 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
08 Jun 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
08 Jun 2011 CH04 Secretary's details changed for Invensys Secretaries Limited on 16 August 2010
06 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
25 Aug 2010 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5BF on 25 August 2010