Advanced company searchLink opens in new window

SIFAM TINSLEY INSTRUMENTATION LIMITED

Company number 08748046

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)
23 Apr 2024 AA Full accounts made up to 31 March 2023
30 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
18 Nov 2022 MR04 Satisfaction of charge 087480460001 in full
01 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
01 Nov 2022 CH01 Director's details changed for Mr Robin Edward Staines on 14 May 2021
08 Sep 2022 AA Full accounts made up to 31 March 2022
17 Jun 2022 MR01 Registration of charge 087480460001, created on 15 June 2022
15 Dec 2021 AA Full accounts made up to 31 March 2021
25 Oct 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
26 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
09 Oct 2020 AA Full accounts made up to 31 March 2020
09 Oct 2020 AAMD Amended full accounts made up to 31 March 2019
22 Jan 2020 AA Unaudited abridged accounts made up to 31 March 2019
06 Dec 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
29 Jan 2019 AD01 Registered office address changed from 3 William House Old Saint Michaels Drive Braintree Essex CM7 2AA to 1 Warner Drive Springwood Industrial Estate Braintree CM7 2YW on 29 January 2019
22 Dec 2018 AA Audited abridged accounts made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
28 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
13 Oct 2017 AA Accounts for a small company made up to 31 March 2017
10 Nov 2016 AA Accounts for a small company made up to 31 March 2016
04 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
25 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
18 Aug 2015 AD01 Registered office address changed from Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA to 3 William House Old Saint Michaels Drive Braintree Essex CM7 2AA on 18 August 2015
24 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
19 May 2015 AA01 Previous accounting period extended from 31 October 2014 to 31 March 2015