Advanced company searchLink opens in new window

SIDHU CIVILS LIMITED

Company number 08512330

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-01
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-26
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
  • GBP 1
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
  • GBP 1
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