Advanced company searchLink opens in new window

SIESTA INTERNATIONAL HOLIDAYS LIMITED

Company number 01492986

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)
20 Mar 2024 AA Total exemption full accounts made up to 30 September 2023
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
09 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
04 Apr 2022 AA Accounts for a small company made up to 30 September 2021
12 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
07 May 2021 AA Accounts for a small company made up to 30 September 2020
19 Feb 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
06 May 2020 AA Accounts for a small company made up to 30 September 2019
24 Mar 2020 CH01 Director's details changed for Miss Julie Elizabeth Gofton on 16 March 2020
24 Mar 2020 CH03 Secretary's details changed for Miss Julie Elizabeth Gofton on 14 March 2020
16 Jan 2020 CH01 Director's details changed for Mr Steven Brendan Metcalfe on 16 January 2020
14 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
12 Feb 2019 AA Accounts for a small company made up to 30 September 2018
04 Feb 2019 AA01 Previous accounting period shortened from 14 December 2018 to 30 September 2018
08 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
13 Jun 2018 AA Accounts for a small company made up to 14 December 2017
16 Jan 2018 CS01 Confirmation statement made on 15 January 2018 with updates
03 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 AD01 Registered office address changed from Siesta House Newport South Business Park Lamport Street, Middlesbrough Cleveland TS1 5QL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 20 December 2017
19 Dec 2017 AA01 Previous accounting period extended from 30 September 2017 to 14 December 2017
19 Dec 2017 AP01 Appointment of Mr Steven Brendan Metcalfe as a director on 14 December 2017
19 Dec 2017 TM01 Termination of appointment of Suzanne Elizabeth Herbert as a director on 14 December 2017
19 Dec 2017 TM01 Termination of appointment of Christopher Paul Herbert as a director on 14 December 2017
19 Dec 2017 PSC07 Cessation of Suzanne Elizabeth Herbert as a person with significant control on 14 December 2017