- Company Overview for SIDHU CIVILS LIMITED (08512330)
- Filing history for SIDHU CIVILS LIMITED (08512330)
- People for SIDHU CIVILS LIMITED (08512330)
- More for SIDHU CIVILS LIMITED (08512330)
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) |
---|---|---|---|
25 Oct 2023 | AA | Micro company accounts made up to 30 May 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
01 Apr 2023 | AA | Total exemption full accounts made up to 30 May 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
06 Apr 2022 | CERTNM |
Company name changed force services LTD\certificate issued on 06/04/22
|
|
05 Apr 2022 | AD01 | Registered office address changed from 512 Arleston Lane Stenson Fields Derby DE24 3AG to 25 Elgin Avenue Littleover Derby DE23 3SE on 5 April 2022 | |
28 Feb 2022 | AA | Total exemption full accounts made up to 30 May 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 May 2020 | |
23 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
16 May 2020 | AA | Micro company accounts made up to 30 May 2019 | |
08 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
18 Feb 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
28 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
13 Jun 2018 | CS01 | Confirmation statement made on 1 May 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 31 May 2017 | |
15 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
06 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
27 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
11 Jun 2015 | CH01 | Director's details changed for Sukhwinder Singh on 30 April 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 12 Wordsworth Avenue Sinfin Derby DE24 9HP England to 512 Arleston Lane Stenson Fields Derby DE24 3AG on 11 June 2015 | |
11 Jun 2015 | AD01 | Registered office address changed from 57 Bradford Street Walsall WS1 3QD England to 512 Arleston Lane Stenson Fields Derby DE24 3AG on 11 June 2015 |