Advanced company searchLink opens in new window

SID 2022 REALISATIONS LIMITED

Company number 06997353

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)
16 Dec 2024 MR01 Registration of charge 069973530016, created on 16 December 2024
10 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
22 Jul 2024 TM01 Termination of appointment of Adam James Sumnall as a director on 22 July 2024
12 Jul 2024 AP01 Appointment of Mrs Lynsey Taylor as a director on 1 July 2024
11 Mar 2024 MR01 Registration of charge 069973530015, created on 7 March 2024
26 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
26 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
26 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
26 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
14 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
12 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
14 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
27 Apr 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
18 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
03 Apr 2023 AP01 Appointment of Mr Adam James Sumnall as a director on 23 March 2023
03 Apr 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
03 Apr 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
08 Feb 2023 MR01 Registration of charge 069973530014, created on 7 February 2023
30 Jan 2023 MR04 Satisfaction of charge 069973530005 in full
02 Jan 2023 TM01 Termination of appointment of Richard Paul Smeaton as a director on 31 December 2022
11 Nov 2022 CERTNM Company name changed space invader design LIMITED\certificate issued on 11/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-11
11 Nov 2022 TM01 Termination of appointment of John Williams as a director on 6 November 2022
01 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
30 Jun 2022 AA Full accounts made up to 30 June 2021
17 Mar 2022 PSC02 Notification of Broadstock Holdings Limited as a person with significant control on 11 March 2022