- Company Overview for SIDEVINE LIMITED (01619278)
- Filing history for SIDEVINE LIMITED (01619278)
- People for SIDEVINE LIMITED (01619278)
- More for SIDEVINE LIMITED (01619278)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 May 2018 | TM01 | Termination of appointment of David Alburn Henson as a director on 26 April 2018 | |
01 Mar 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
12 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jun 2017 | AP01 | Appointment of Mr Michael Stout as a director on 27 April 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of David Richard Willis as a director on 27 April 2017 | |
14 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
25 May 2016 | AP01 | Appointment of Mr Michael Philip James Rutt as a director on 28 April 2016 | |
07 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
01 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
09 Feb 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jun 2013 | TM01 | Termination of appointment of David Kirby as a director | |
21 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
22 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Feb 2012 | CH03 | Secretary's details changed for Mr Christopher Andrew Harper on 31 January 2012 | |
16 Feb 2012 | CH01 | Director's details changed for Christopher Andrews Harper on 31 January 2012 | |
03 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Feb 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
04 Jun 2010 | AP01 | Appointment of Mr David Richard Willis as a director | |
04 Jun 2010 | TM01 | Termination of appointment of Peter Smith as a director |