SIDOS (UK) LTD

21 Central Avenue 21 Central Avenue, Huntington, PE28 4QL, Cambridgeshire, United Kingdom
StatusACTIVE
Company No.07985985
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

SIDOS (UK) LTD is an active private limited company with number 07985985. It was incorporated 12 years, 2 months, 23 days ago, on 12 March 2012. The company address is 21 Central Avenue 21 Central Avenue, Huntington, PE28 4QL, Cambridgeshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 04 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-18

Officer name: Mrs Linda Stevens

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-18

Officer name: Mrs Linda Stevens

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Linda Stevens

Change date: 2018-09-18

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-18

Officer name: Mr Christopher Stevens

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher John Stevens

Change date: 2018-09-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-04

New address: 21 Central Avenue Brampton Huntington Cambridgeshire PE28 4QL

Old address: 21 21 Central Avenue Brampton Huntingdon PE28 4QL United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2018

Action Date: 18 Sep 2018

Category: Address

Type: AD01

New address: 21 21 Central Avenue Brampton Huntingdon PE28 4QL

Old address: 49 House Lane Church End Arlesey SG15 6XX

Change date: 2018-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Mar 2018

Action Date: 01 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher John Stevens

Notification date: 2017-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jul 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTTERPILLAR LIMITED

THE OLD BUTCHERY HIGH STREET,WINCHESTER,SO21 1NH

Number:10810382
Status:ACTIVE
Category:Private Limited Company

EMMAUS OXFORD

171 OXFORD ROAD,OXFORD,OX4 2ES

Number:03422350
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MOTION INTERIORS LTD

1 & 2 THE BARN,CHICHESTER,PO18 9AA

Number:08119239
Status:ACTIVE
Category:Private Limited Company

RISING STARS NURSERY LTD

28-30 EASTCOTE AVENUE,HARROW,HA2 8AL

Number:07784104
Status:ACTIVE
Category:Private Limited Company

SATORI GROUP LIMITED

SUITE F7 COVEHAM HOUSE,COBHAM,KT11 3EP

Number:11609864
Status:ACTIVE
Category:Private Limited Company

SIMON LEVENE PRODUCTIONS LIMITED

75 KENTON STREET,LONDON,WC1N 1NN

Number:06839144
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