Advanced company searchLink opens in new window

SIANCE LTD

Company number 05437578

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2022 DS01 Application to strike the company off the register
01 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
06 Oct 2021 AA Micro company accounts made up to 31 March 2021
01 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
11 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Jan 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 AD01 Registered office address changed from Hillside Sparty Lea Hexham Northumberland NE47 9UD England to The Green Bay Beech Hill Hexham Northumberland NE46 3AG on 15 July 2019
15 Jul 2019 PSC04 Change of details for Mr Dean Antony Foster as a person with significant control on 5 July 2019
15 Jul 2019 CH01 Director's details changed for Mr Dean Antony Foster on 5 July 2019
31 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
25 Jan 2017 TM02 Termination of appointment of Rachel Mary Foster as a secretary on 25 January 2017
15 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CH03 Secretary's details changed for Rachel Mary Foster on 12 December 2016
12 Dec 2016 CH01 Director's details changed for Mr Dean Antony Foster on 12 December 2016
02 Dec 2016 AD01 Registered office address changed from 17 Green Hill Rise, Hathern Loughborough Leicestershire LE12 5LG to Hillside Sparty Lea Hexham Northumberland NE47 9UD on 2 December 2016
29 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
01 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100