SIIP UK LIMITED
Status | ACTIVE |
Company No. | 10270806 |
Category | Private Limited Company |
Incorporated | 11 Jul 2016 |
Age | 7 years, 10 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
SIIP UK LIMITED is an active private limited company with number 10270806. It was incorporated 7 years, 10 months, 25 days ago, on 11 July 2016. The company address is 19 The Square, Retford, DN22 6DQ, Nottinghamshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 08 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 07 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-07
Documents
Accounts with accounts type dormant
Date: 24 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 08 Aug 2022
Action Date: 07 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-07
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus John Hill
Change date: 2022-08-05
Documents
Change person director company with change date
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Brown
Change date: 2022-08-05
Documents
Change to a person with significant control
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-05
Psc name: Mr Marcus John Hill
Documents
Change to a person with significant control
Date: 05 Aug 2022
Action Date: 05 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-05
Psc name: Mr David William Brown
Documents
Accounts with accounts type dormant
Date: 12 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with updates
Date: 10 Aug 2021
Action Date: 07 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-07
Documents
Accounts with accounts type dormant
Date: 15 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus John Hill
Change date: 2020-10-16
Documents
Change person director company with change date
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David William Brown
Change date: 2020-10-16
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-16
Psc name: Mr Marcus John Hill
Documents
Change to a person with significant control
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David William Brown
Change date: 2020-10-16
Documents
Change registered office address company with date old address new address
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Address
Type: AD01
New address: 19 the Square Retford Nottinghamshire DN22 6DQ
Old address: Triune Court Monks Cross Drive Huntington York YO32 9GZ United Kingdom
Change date: 2020-10-16
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 07 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-07
Documents
Accounts with accounts type dormant
Date: 02 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 10 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-10
Documents
Accounts with accounts type dormant
Date: 19 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-07
New address: Triune Court Monks Cross Drive Huntington York YO32 9GZ
Old address: Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW England
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type dormant
Date: 09 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
New address: Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW
Change date: 2017-11-21
Old address: 57-59 Saltergate Chesterfield S40 1UL United Kingdom
Documents
Some Companies
ELIZABETH COURT MANAGEMENT COMPANY LIMITED
4 GRAND PARADE,POLEGATE,BN26 5HG
Number: | 02783319 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 GRANGE ROAD,LOUGHBOROUGH,LE12 9LL
Number: | 08469603 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 MARKET SQUARE,WITNEY,OX28 6RE
Number: | 07835604 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BEALE CLOSE,STEVENAGE,SG2 0LS
Number: | 10391152 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 DONNE HOUSE,LONDON,E14 7EF
Number: | 08265557 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIS WAY FORWARD IN BUSINESS LIMITED
37 YORK ROAD,ESSEX,IG1 3AD
Number: | 11253472 |
Status: | ACTIVE |
Category: | Private Limited Company |