- Company Overview for SIA ENGINEERING SERVICES LTD (10430989)
- Filing history for SIA ENGINEERING SERVICES LTD (10430989)
- People for SIA ENGINEERING SERVICES LTD (10430989)
- More for SIA ENGINEERING SERVICES LTD (10430989)
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
|
|
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
|