Advanced company searchLink opens in new window

SIDHIL GROUP LIMITED

Company number 09553495

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 2018 CS01 Confirmation statement made on 21 April 2018 with updates
18 Apr 2018 TM01 Termination of appointment of Robert Leslie Cooper as a director on 31 March 2018
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
04 Jul 2017 SH02 Consolidation of shares on 5 April 2017
14 Jun 2017 SH10 Particulars of variation of rights attached to shares
14 Jun 2017 SH08 Change of share class name or designation
14 Jun 2017 SH01 Statement of capital following an allotment of shares on 31 May 2017
  • GBP 362,730
08 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation of shares 05/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
11 Jan 2017 AD01 Registered office address changed from Sidhil Business Park Holmfield Halifax West Yorkshire HX2 9TN United Kingdom to Drive Devilbiss Healthcare Limited Heathfield Lane Birkenshaw West Yorkshire BD11 2HW on 11 January 2017
11 Jan 2017 AP01 Appointment of Mr Michael Thomas Waine as a director on 6 January 2017
11 Jan 2017 AP01 Appointment of Mr Richard James Mcgleenan as a director on 6 January 2017
11 Jan 2017 TM01 Termination of appointment of Peter Robin Siddall as a director on 6 January 2017
11 Jan 2017 TM01 Termination of appointment of Jeremy Charles Siddall as a director on 6 January 2017
11 Jan 2017 TM01 Termination of appointment of Clive Philip Siddall as a director on 6 January 2017
11 Jan 2017 TM01 Termination of appointment of Andrew John Siddall as a director on 6 January 2017
11 Jan 2017 TM01 Termination of appointment of James Ibbotson as a director on 6 January 2017
11 Jan 2017 TM01 Termination of appointment of David Griffiths as a director on 6 January 2017
11 Jan 2017 TM01 Termination of appointment of John Firth as a director on 6 January 2017
11 Jan 2017 TM01 Termination of appointment of Martin Edward Ellison as a director on 6 January 2017
09 Jan 2017 MR04 Satisfaction of charge 095534950001 in full
09 Jan 2017 MR04 Satisfaction of charge 095534950002 in full
14 Dec 2016 SH06 Cancellation of shares. Statement of capital on 25 November 2016
  • GBP 362,729.29000
14 Dec 2016 SH03 Purchase of own shares.
03 Nov 2016 TM01 Termination of appointment of Lynne Dixon as a director on 21 October 2016