Advanced company searchLink opens in new window

SIDOS (UK) LTD

Company number 07985985

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)
16 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
17 Nov 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
05 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
11 Jun 2021 AA Micro company accounts made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
20 Aug 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
02 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 CH03 Secretary's details changed for Mrs Linda Stevens on 18 September 2018
04 Oct 2018 CH01 Director's details changed for Mrs Linda Stevens on 18 September 2018
04 Oct 2018 PSC04 Change of details for Mrs Linda Stevens as a person with significant control on 18 September 2018
04 Oct 2018 CH01 Director's details changed for Mr Christopher Stevens on 18 September 2018
04 Oct 2018 PSC04 Change of details for Mr Christopher John Stevens as a person with significant control on 18 September 2018
04 Oct 2018 AD01 Registered office address changed from 21 21 Central Avenue Brampton Huntingdon PE28 4QL United Kingdom to 21 Central Avenue Brampton Huntington Cambridgeshire PE28 4QL on 4 October 2018
18 Sep 2018 AD01 Registered office address changed from 49 House Lane Church End Arlesey SG15 6XX to 21 21 Central Avenue Brampton Huntingdon PE28 4QL on 18 September 2018
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
13 Mar 2018 PSC01 Notification of Christopher John Stevens as a person with significant control on 1 June 2017
11 Sep 2017 AA Micro company accounts made up to 31 March 2017
16 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
18 Nov 2016 AA Micro company accounts made up to 31 March 2016
26 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 100