(AA) Micro company accounts made up to 2022-09-30
filed on: 7th, June 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-05-30
filed on: 7th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-05-03
filed on: 14th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-09-30
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-03
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-05-22
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-09-30
filed on: 22nd, May 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2021-05-03
filed on: 22nd, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-09-30
filed on: 25th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-25
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-30
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-07-31
filed on: 20th, April 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-09-30
filed on: 23rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2019-07-31 to 2019-09-30
filed on: 23rd, December 2018
| accounts
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-07-31
filed on: 5th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-09-30
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, July 2017
| gazette
|
Free Download
|
(AA) Micro company accounts made up to 2016-07-31
filed on: 26th, July 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, July 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-09-30
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-09-30 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 31st, May 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2014-05-30 director's details were changed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On 2014-10-13 - new secretary appointed
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-09-30 with full list of members
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-10-03: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-07-26 with full list of members
filed on: 29th, July 2013
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2013
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 27th, July 2013
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, July 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2012-07-26 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2011-07-27: 1.00 GBP
filed on: 15th, February 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Pear Tree Avenue Long Ashton BS41 9FF England on 2012-02-15
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed sii engineering LIMITEDcertificate issued on 02/09/11
filed on: 2nd, September 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 2011-09-01
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2011-08-25
filed on: 25th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2011-08-25
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 2011-08-25
filed on: 25th, August 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, July 2011
| incorporation
|
Free Download
(20 pages)
|