- Company Overview for SIDERISE (HOLDINGS) LIMITED (02395079)
- Filing history for SIDERISE (HOLDINGS) LIMITED (02395079)
- People for SIDERISE (HOLDINGS) LIMITED (02395079)
- Charges for SIDERISE (HOLDINGS) LIMITED (02395079)
- More for SIDERISE (HOLDINGS) LIMITED (02395079)
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) |
---|---|---|---|
23 Oct 2023 | AP01 | Appointment of Mr Tony Michael Ryan as a director on 19 September 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Richard Anthony Vidler as a director on 19 September 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Mark James Hendy as a director on 19 September 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Michael Damien Holton as a director on 19 September 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Gavin Ian Rees as a director on 19 September 2023 | |
29 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
28 Feb 2023 | TM01 | Termination of appointment of Christopher Pavett as a director on 28 February 2023 | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Aug 2022 | CS01 | Confirmation statement made on 23 August 2022 with no updates | |
16 Jun 2022 | CH01 | Director's details changed for Mr Adam Marc Turk on 13 June 2022 | |
23 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
01 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with no updates | |
01 Jan 2021 | TM01 | Termination of appointment of Antony Rowden James as a director on 31 December 2020 | |
17 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
14 Dec 2020 | AP01 | Appointment of Mr Christopher Pavett as a director on 14 December 2020 | |
14 Dec 2020 | AP01 | Appointment of Mr Adam Marc Turk as a director on 14 December 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
08 Jan 2020 | AD01 | Registered office address changed from Bathurst House 50 Bathurst Walk Iver Bucks SL0 9BH to Siderise Forge Industrial Estate Nantyfyllon Maesteg CF34 0AH on 8 January 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with updates | |
22 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | TM01 | Termination of appointment of Andrew John Dewhurst as a director on 25 June 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Leigh Graham Palmer as a director on 25 June 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Stephen William Bond as a director on 25 June 2019 | |
08 Jul 2019 | TM02 | Termination of appointment of Leigh Graham Palmer as a secretary on 25 June 2019 |