SI ELECTRICAL LIMITED

12 Hatherley Road, Sidcup, DA14 4DT, Kent
StatusACTIVE
Company No.03479117
CategoryPrivate Limited Company
Incorporated11 Dec 1997
Age26 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

SI ELECTRICAL LIMITED is an active private limited company with number 03479117. It was incorporated 26 years, 6 months, 7 days ago, on 11 December 1997. The company address is 12 Hatherley Road, Sidcup, DA14 4DT, Kent.



Company Fillings

Termination director company with name termination date

Date: 22 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sinead Norris

Termination date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 11 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 11 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 11 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 11 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 11 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-31

Officer name: Povey Little Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2019

Action Date: 11 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Address

Type: AD01

Old address: Studio B 6 Little Thames Walk London SE8 3FB

Change date: 2019-01-07

New address: 12 Hatherley Road Sidcup Kent DA14 4DT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sinead Norris

Appointment date: 2018-02-05

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 11 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 11 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Address

Type: AD01

Old address: 12 Greenwich Quay Clarence Road London SE8 3EY

Change date: 2017-01-18

New address: Studio B 6 Little Thames Walk London SE8 3FB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2016

Action Date: 13 Jan 2016

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2016-01-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 11 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Brylowski

Termination date: 2015-03-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2015

Action Date: 11 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 11 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination secretary company with name

Date: 09 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Brylowski

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Povey Little Secretaries Limited

Documents

View document PDF

Legacy

Date: 22 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2012

Action Date: 11 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-11

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-20

Officer name: Simon Wyeth

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 11 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 11 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-11

Documents

View document PDF

Change person director company with change date

Date: 24 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Anthony Brylowski

Change date: 2010-05-12

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 12 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Anthony Brylowski

Change date: 2010-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2009

Action Date: 11 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / david brylowski / 10/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 13 Jul 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/05/05

Documents

View document PDF

Resolution

Date: 13 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Capital

Type: 88(2)R

Description: Ad 19/05/05--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/04; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 29/11/04 from: 13-17 station avenue caterham surrey CR3 6LB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed lpt services LIMITED\certificate issued on 02/09/99

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/12/98; full list of members

Documents

View document PDF

Resolution

Date: 11 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Aug 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 16/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 11 Dec 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JP SILVA PROPERTY LIMITED

16 STEELE ROAD,LONDON,NW10 7AS

Number:11757435
Status:ACTIVE
Category:Private Limited Company

OR EVERYONE IN AMERICA LIMITED

83 SELBY ROAD,LONDON,E11 3LS

Number:11376488
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ORE NETWORKS LIMITED

DALTON HOUSE,LONDON,SW19 2RR

Number:08739790
Status:ACTIVE
Category:Private Limited Company

RUMBICCM LIMITED

18 ASHBURNHAM ROAD,BEDFORD,MK40 1DY

Number:11032373
Status:ACTIVE
Category:Private Limited Company

THE MANAGEMENT OFFICE LIMITED

11 MARKET PLACE,HERTFORDSHIRE,AL10 0LJ

Number:04064897
Status:ACTIVE
Category:Private Limited Company

THRIFT & ROSE LIMITED

FLAT 6 ROYAL MARINA COURT,TORQUAY,TQ1 2BJ

Number:11294121
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source