Advanced company searchLink opens in new window

SIDELAND PROJECTS LTD.

Company number 06813096

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)
27 Jul 2017 PSC01 Notification of Philip John Prosser as a person with significant control on 6 April 2016
27 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 27 July 2017
29 May 2017 AA01 Previous accounting period shortened from 29 August 2016 to 28 August 2016
23 Mar 2017 CS01 Confirmation statement made on 9 February 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 August 2015
27 May 2016 AA01 Previous accounting period shortened from 30 August 2015 to 29 August 2015
11 Mar 2016 AR01 Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 August 2014
29 May 2015 AA01 Previous accounting period shortened from 31 August 2014 to 30 August 2014
13 Mar 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
13 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
13 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
17 Aug 2012 AA01 Current accounting period extended from 28 February 2012 to 31 August 2012
16 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
28 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
14 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
07 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
14 Jan 2011 AD01 Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on 14 January 2011
24 Jun 2010 AD01 Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 5PF United Kingdom on 24 June 2010
26 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Mr Philip Prosser on 25 February 2010
05 Sep 2009 CERTNM Company name changed prosolve consulting LTD\certificate issued on 07/09/09
09 Feb 2009 NEWINC Incorporation