SI GROUP UK (UKAA) LIMITED

Tenax Road Tenax Road, Manchester, M17 1WT
StatusACTIVE
Company No.08359044
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

SI GROUP UK (UKAA) LIMITED is an active private limited company with number 08359044. It was incorporated 11 years, 4 months, 18 days ago, on 14 January 2013. The company address is Tenax Road Tenax Road, Manchester, M17 1WT.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2024

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Holzmann

Termination date: 2023-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-28

Made up date: 2021-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2022-02-14

Documents

View document PDF

Legacy

Date: 14 Feb 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Feb 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Paul Tilley

Termination date: 2022-01-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Steven Brassington

Termination date: 2022-01-17

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mr. Sidney Watts

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-12-17

Officer name: Mr. William Holzmann

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Eric Samuels

Appointment date: 2021-12-17

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2022

Action Date: 17 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-17

Officer name: Patrick Antoine Wilhelmus Weinberg

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 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: 03 May 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-06

Officer name: Dr David Steven Brassington

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jul 2020

Action Date: 12 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-12

Officer name: Jonathan Simon Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Vincent Preziotti

Termination date: 2019-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Paul Tilley

Appointment date: 2019-08-05

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 01 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-31

Officer name: Richard Vincent Preziotti

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Steitz

Termination date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2018

Action Date: 30 Apr 2013

Category: Capital

Type: SH01

Date: 2013-04-30

Capital : 100 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 15 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-15

Charge number: 083590440001

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 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: 31 Jan 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 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: 20 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Siadat

Termination date: 2015-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2015

Action Date: 07 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Anthony Norris

Termination date: 2015-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Mr Patrick Antoine Wilhelmus Weinberg

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-03

Officer name: Mr John Michael Steitz

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 03 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Simon Hill

Appointment date: 2015-09-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-26

Officer name: John Anthony Norris

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2014

Action Date: 26 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barry Siadat

Change date: 2014-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Dec 2013

Action Date: 18 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-18

Old address: 14 - 18 City Road Cardiff CF24 3DL United Kingdom

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS DIRECT SITE SERVICES LIMITED

UNIT 1A KINGSTONE BUSINESS PARK,UTTOXETER,ST14 8QS

Number:03879336
Status:ACTIVE
Category:Private Limited Company

CHARLIEHOUSE LIMITED

88 WHITEFRIARS WHARF,TONBRIDGE,TN9 1QR

Number:09055968
Status:ACTIVE
Category:Private Limited Company
Number:04244317
Status:ACTIVE
Category:Private Limited Company

FLOWHUMAN LIMITED

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:10559883
Status:ACTIVE
Category:Private Limited Company

PEAK PARTNERS LTD

39 BERWYN ROAD,RICHMOND,TW10 5BU

Number:09114827
Status:ACTIVE
Category:Private Limited Company

ROAD RUN MINI CAB SERVICES LTD

98 WINDMILL ROAD,CROYDON,CR0 2XQ

Number:07223611
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