- Company Overview for S.I. R&D LLP (OC397439)
- Filing history for S.I. R&D LLP (OC397439)
- People for S.I. R&D LLP (OC397439)
- More for S.I. R&D LLP (OC397439)
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 |