Advanced company searchLink opens in new window

S.I. R&D LLP

Company number OC397439

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)
09 Mar 2021 LLAP02 Appointment of Onee Group Limited as a member on 9 March 2021
09 Mar 2021 LLTM01 Termination of appointment of Onee Designated Administrator Limited as a member on 9 March 2021
08 Feb 2021 LLCS01 Confirmation statement made on 6 January 2021 with no updates
02 Dec 2020 LLAP02 Appointment of Clifford Devlin (Uk) Ltd as a member on 24 November 2020
02 Dec 2020 LLTM01 Termination of appointment of Clifford Devlin Limited as a member on 24 November 2020
03 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
16 Mar 2020 LLAD02 Location of register of charges has been changed to Office 715 Regus 7th Floor 120 Bark Street Bolton BL1 2AX
13 Mar 2020 LLCH02 Member's details changed for Onee Designated Administrator Limited on 13 March 2020
13 Mar 2020 LLCH02 Member's details changed for Prosper Capital Management Limited on 13 March 2020
23 Jan 2020 LLCS01 Confirmation statement made on 6 January 2020 with no updates
08 Jan 2020 LLAD01 Registered office address changed from Office 715, Regus 7th Floor 120 Bark Street Bolton BL1 2AX England to Holme Farm Spalford Newark-on-Trent Nottinghamshire NG23 7HD on 8 January 2020
23 Dec 2019 LLAD01 Registered office address changed from Office 19 Flexspace Bolton Manchester Road Bolton BL3 2NZ England to Office 715, Regus 7th Floor 120 Bark Street Bolton BL1 2AX on 23 December 2019
14 Aug 2019 LLAD01 Registered office address changed from 132 -134 Great Ancoats Street Manchester M4 6DE to Office 19 Flexspace Bolton Manchester Road Bolton BL3 2NZ on 14 August 2019
10 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
05 Mar 2019 LLCS01 Confirmation statement made on 6 January 2019 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
10 Jan 2018 LLCS01 Confirmation statement made on 6 January 2018 with no updates
26 Apr 2017 LLAP02 Appointment of Freightmaster Blending & Warehousing Limited as a member on 30 March 2017
26 Apr 2017 LLTM01 Termination of appointment of Freightmaster Limited as a member on 30 March 2017
07 Apr 2017 AA Micro company accounts made up to 30 June 2016
06 Jan 2017 LLCS01 Confirmation statement made on 6 January 2017 with updates
26 Jan 2016 LLAR01 Annual return made up to 12 January 2016
12 Dec 2015 AA Full accounts made up to 30 June 2015
03 Dec 2015 LLAD01 Registered office address changed from Unit 3a Springfield House Summerfield Road Bolton BL3 2NT United Kingdom to 132 -134 Great Ancoats Street Manchester M4 6DE on 3 December 2015
01 Dec 2015 LLAP02 Appointment of Pipework Northern (Uk) Limited as a member on 30 June 2015