- Company Overview for SIDOS (UK) LTD (07985985)
- Filing history for SIDOS (UK) LTD (07985985)
- People for SIDOS (UK) LTD (07985985)
- More for SIDOS (UK) LTD (07985985)
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
|