S.I.E SOLUTIONS LIMITED
Status | DISSOLVED |
Company No. | 09049171 |
Category | Private Limited Company |
Incorporated | 21 May 2014 |
Age | 9 years, 11 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 03 Aug 2022 |
Years | 1 year, 8 months, 25 days |
SUMMARY
S.I.E SOLUTIONS LIMITED is an dissolved private limited company with number 09049171. It was incorporated 9 years, 11 months, 7 days ago, on 21 May 2014 and it was dissolved 1 year, 8 months, 25 days ago, on 03 August 2022. The company address is C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, Guildford, GU1 3QT, Surrey, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 03 May 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Mar 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 19 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
New address: C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House 2-3 Tunsgate Guildford Surrey GU1 3QT
Old address: Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY United Kingdom
Change date: 2021-03-02
Documents
Accounts with accounts type micro entity
Date: 17 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change account reference date company previous shortened
Date: 17 Feb 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2021-05-31
New date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Notification of a person with significant control
Date: 23 May 2018
Action Date: 23 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laura Edinborough
Notification date: 2018-05-23
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 08 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Edinborough
Change date: 2017-08-07
Documents
Change person secretary company with change date
Date: 08 Aug 2017
Action Date: 07 Aug 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-08-07
Officer name: Mrs Laura Edinborough
Documents
Confirmation statement with updates
Date: 28 Jun 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 21 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Edinborough
Notification date: 2017-05-21
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
Old address: 130 High Street Hungerford Berkshire RG17 0DL
Change date: 2017-05-15
New address: Ramsbury House Charnham Lane Hungerford Berkshire RG17 0EY
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2016
Action Date: 21 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-21
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 21 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-21
Documents
Some Companies
276 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 7JG
Number: | 06354061 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11343007 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FILLING BRIDGE COTTAGES,LEDBURY,HR8 2TT
Number: | 04350392 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT B EAST HOUSE BRAESIDE BUSINESS PARK,POOLE,BH15 2BX
Number: | 11754038 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD COURT TAWE BUSINESS VILLAGE,SWANSEA,SA7 9LA
Number: | 09510213 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDWOOD BRAND CURATORS LIMITED
14 RUSHBURN,HIGH WYCOMBE,HP10 0BT
Number: | 08625289 |
Status: | ACTIVE |
Category: | Private Limited Company |