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)
17 Mar 2022 PSC07 Cessation of Southerns Limited as a person with significant control on 11 March 2022
15 Mar 2022 MR01 Registration of charge 069973530012, created on 11 March 2022
15 Mar 2022 MR01 Registration of charge 069973530013, created on 11 March 2022
14 Mar 2022 MR01 Registration of charge 069973530011, created on 11 March 2022
09 Mar 2022 MR04 Satisfaction of charge 069973530006 in full
04 Mar 2022 MR01 Registration of charge 069973530010, created on 2 March 2022
21 Feb 2022 MR01 Registration of charge 069973530009, created on 17 February 2022
17 Nov 2021 AD01 Registered office address changed from Units 5-7 Railsfield Rise Leeds LS13 3SA England to Lyme Green Business Park Brunel Road Macclesfield SK11 0TA on 17 November 2021
06 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
02 Aug 2021 TM01 Termination of appointment of Andrew Kendall-Jones as a director on 31 July 2021
02 Aug 2021 AP01 Appointment of Mr Ashley Hayward as a director on 31 July 2021
02 Aug 2021 AP01 Appointment of Mr Richard Paul Smeaton as a director on 31 July 2021
30 Jun 2021 AA Full accounts made up to 30 June 2020
30 Jun 2021 MR01 Registration of charge 069973530008, created on 24 June 2021
08 Jun 2021 TM01 Termination of appointment of Gavin King as a director on 2 June 2021
20 Apr 2021 AUD Auditor's resignation
27 Nov 2020 AD01 Registered office address changed from The Green Sand Foundry 99 Water Lane Leeds LS11 5QN England to Units 5-7 Railsfield Rise Leeds LS13 3SA on 27 November 2020
14 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
04 Sep 2020 TM01 Termination of appointment of Timothy Simon Worne as a director on 31 July 2020
04 Sep 2020 TM01 Termination of appointment of Nigel Paul Taylor as a director on 4 September 2020
08 Jul 2020 AA Full accounts made up to 30 June 2019
17 Jun 2020 MR01 Registration of charge 069973530007, created on 4 June 2020
08 Apr 2020 MR05 All of the property or undertaking has been released from charge 069973530006
30 Mar 2020 TM01 Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020
16 Mar 2020 AD01 Registered office address changed from The Green Sand Foundary 99 Water Lane Leeds LS11 5QN England to The Green Sand Foundry 99 Water Lane Leeds LS11 5QN on 16 March 2020