Advanced company searchLink opens in new window

SIIM LTD

Company number 05083310

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)
26 May 2024 AA Micro company accounts made up to 30 September 2023
03 May 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
10 Jun 2023 AA Micro company accounts made up to 30 September 2022
02 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with updates
24 Nov 2022 AD01 Registered office address changed from No 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS England to 2 Jubilee Cottage the Green Broadwell Rugby CV23 8HD on 24 November 2022
09 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
02 Jun 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
27 Feb 2021 AD01 Registered office address changed from 2 Jubilee Cottages the Green Broadwell Rugby Warwickshire CV23 8HD to No 4 the Court Holywell Business Park Northfield Road Southam Warwickshire CV47 0FS on 27 February 2021
08 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
03 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
21 Jan 2020 AA Total exemption full accounts made up to 30 September 2019
30 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
20 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
29 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 30 September 2017
20 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
17 Feb 2017 AP01 Appointment of Mr Ian John Sixsmith as a director on 17 February 2017
17 Feb 2017 TM01 Termination of appointment of Air Law Limited as a director on 17 February 2017
01 Nov 2016 AP02 Appointment of Air Law Limited as a director on 24 October 2016
28 Oct 2016 TM01 Termination of appointment of Stefanie Louisa Sixsmith as a director on 24 October 2016
28 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-01
04 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 200
04 Apr 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016