Advanced company searchLink opens in new window

RANDLE SIDDELEY LIMITED

Company number 01886586

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)
21 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
25 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
15 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
07 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
21 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
05 Mar 2021 TM01 Termination of appointment of Simon Antony Kitchin as a director on 3 March 2021
21 Oct 2020 MR01 Registration of charge 018865860005, created on 16 October 2020
16 Jul 2020 AAMD Amended total exemption full accounts made up to 30 June 2019
29 Jun 2020 AP01 Appointment of Mr William Siddeley as a director on 26 June 2020
22 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
15 Nov 2019 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
21 Jan 2019 AA Total exemption full accounts made up to 30 June 2018
16 Jul 2018 CS01 Confirmation statement made on 6 June 2018 with updates
18 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
09 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change of company name 30/06/2017
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2017 PSC02 Notification of Randle Siddeley Holdings Limited as a person with significant control on 30 June 2017
03 Oct 2017 PSC07 Cessation of John Randle Siddeley as a person with significant control on 30 June 2017
03 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-30
23 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
03 Apr 2017 TM01 Termination of appointment of Darragh O'sullivan as a director on 31 March 2017
13 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016