Advanced company searchLink opens in new window

SIA ENGINEERING SERVICES LTD

Company number 10430989

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)
17 Oct 2023 CH01 Director's details changed for Mr Ionut Vasile Stama on 17 October 2023
17 Oct 2023 PSC04 Change of details for Mr Ionut Vasile Stama as a person with significant control on 1 September 2023
03 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with updates
03 Oct 2023 AD01 Registered office address changed from 7 Berry Avenue Watford Hertfordshire WD24 6RU England to 45 Hill Common Hemel Hempstead HP3 8JH on 3 October 2023
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
09 Oct 2022 CS01 Confirmation statement made on 15 September 2022 with updates
31 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
05 May 2022 CERTNM Company name changed remp computers LTD\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-04
26 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
17 Aug 2021 AA Accounts for a dormant company made up to 31 October 2020
26 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
15 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with updates
15 Sep 2020 AD01 Registered office address changed from 107a Ripple Road Barking IG11 7NY United Kingdom to 7 Berry Avenue Watford Hertfordshire WD24 6RU on 15 September 2020
15 Sep 2020 TM01 Termination of appointment of Remus Petca as a director on 15 September 2020
15 Sep 2020 PSC01 Notification of Ionut Vasile Stama as a person with significant control on 15 September 2020
15 Sep 2020 PSC07 Cessation of Remus Petca as a person with significant control on 15 September 2020
15 Sep 2020 AP01 Appointment of Mr Ionut Vasile Stama as a director on 15 September 2020
08 Jan 2020 CS01 Confirmation statement made on 29 October 2019 with no updates
02 Mar 2019 AA Micro company accounts made up to 31 October 2018
02 Mar 2019 AD01 Registered office address changed from 52 Axholme Avenue Edgware HA8 5BQ United Kingdom to 107a Ripple Road Barking IG11 7NY on 2 March 2019
31 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with updates
17 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
14 Nov 2017 CS01 Confirmation statement made on 16 October 2017 with no updates
17 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-17
  • GBP 1