Advanced company searchLink opens in new window

S I PROTECH (UK) LIMITED

Company number 04102607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Feb 2017 MR01 Registration of charge 041026070006, created on 31 January 2017
21 Nov 2016 CS01 06/11/16 Statement of Capital gbp 685
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification code, statement of capital, trading status of shares and shareholder information) was registered on 19/07/2018.
08 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jul 2016 AP01 Appointment of Mr Mitchell James Joseph as a director on 30 June 2016
07 Jul 2016 AP01 Appointment of Mr Alan John Edmonds as a director on 30 June 2016
07 Jul 2016 TM01 Termination of appointment of Allan Butcher as a director on 30 June 2016
21 Dec 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
24 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 660
24 Nov 2015 SH01 Statement of capital following an allotment of shares on 7 November 2014
  • GBP 660
04 Nov 2015 AP01 Appointment of Mr Neil Cranfield as a director on 6 April 2015
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
12 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 650
12 Nov 2014 CH01 Director's details changed for Mr Allan Butcher on 15 January 2014
24 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
12 Nov 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 650
08 May 2013 MR01 Registration of charge 041026070005
29 Apr 2013 MEM/ARTS Memorandum and Articles of Association
29 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Jan 2013 SH06 Cancellation of shares. Statement of capital on 16 January 2013
  • GBP 650
16 Jan 2013 SH03 Purchase of own shares.
14 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
14 Nov 2012 TM02 Termination of appointment of Marissa Stratford as a secretary
13 Nov 2012 TM02 Termination of appointment of Marissa Stratford as a secretary
11 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011