SIDA SUPPLIES LIMITED
Status | ACTIVE |
Company No. | 08023286 |
Category | Private Limited Company |
Incorporated | 10 Apr 2012 |
Age | 12 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
SIDA SUPPLIES LIMITED is an active private limited company with number 08023286. It was incorporated 12 years, 1 month, 25 days ago, on 10 April 2012. The company address is Three Counties House Three Counties House, Dunstable, LU6 3BA, Bedfordshire, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 05 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 10 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-10
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 10 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-10
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-12
Officer name: Miss Sonia Sidar
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2020
Action Date: 10 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-10
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 10 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-10
Documents
Change registered office address company with date old address new address
Date: 10 Apr 2018
Action Date: 10 Apr 2018
Category: Address
Type: AD01
Old address: Maxet House Liverpool Road Luton Bedfordshire LU1 1RS
New address: Three Counties House 18a Victoria Street Dunstable Bedfordshire LU6 3BA
Change date: 2018-04-10
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 10 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2016
Action Date: 10 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 10 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-10
Documents
Change person director company with change date
Date: 27 Apr 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-15
Officer name: Miss Sonia Sidar
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2014
Action Date: 10 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-10
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2013
Action Date: 10 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-10
Documents
Change registered office address company with date old address
Date: 27 Feb 2013
Action Date: 27 Feb 2013
Category: Address
Type: AD01
Old address: 18a Bromham Road Biddenham Bedford Bedfordshire MK40 4AF England
Change date: 2013-02-27
Documents
Incorporation company
Date: 10 Apr 2012
Category: Incorporation
Type: NEWINC
Documents
Some Companies
GREENHOUSE PROPERTY DEVELOPMENTS LIMITED
UNIT 11, RO 24,MILTON KEYNES,MK13 0DX
Number: | 10716461 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE (LEEK) NUMBER TWO MANAGEMENT LIMITED
COURTHILL HOUSE C/O REBLOOM LTD,WILMSLOW,SK9 5AJ
Number: | 09469286 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 LIME ROAD,BRISTOL,BS3 1LS
Number: | 08799040 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 CECIL ROAD,BOURNEMOUTH,BH5 1DX
Number: | 10374547 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREAT NORTH BUSINESS CENTRE,HATFIELD,AL9 5BL
Number: | 05577537 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE A16 ARENA BUSINESS CENTRE,FERNDOWN,BH21 7UH
Number: | 08995536 |
Status: | ACTIVE |
Category: | Private Limited Company |