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)
20 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jan 2017 AA01 Previous accounting period extended from 31 August 2016 to 31 October 2016
17 Nov 2016 AP01 Appointment of Mr Timothy Simon Worne as a director on 4 November 2016
17 Nov 2016 AP01 Appointment of Mr Andrew Keith Walsh as a director on 4 November 2016
17 Nov 2016 AP01 Appointment of Mr Andrew Kendall-Jones as a director on 4 November 2016
14 Nov 2016 MR01 Registration of charge 069973530003, created on 7 November 2016
08 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
09 Aug 2016 CH01 Director's details changed for John Williams on 9 August 2016
28 Jun 2016 SH03 Purchase of own shares.
13 Jun 2016 TM01 Termination of appointment of Simon Millington as a director on 20 May 2016
11 Jun 2016 MR01 Registration of charge 069973530002, created on 10 June 2016
10 Jun 2016 SH06 Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 200
10 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract terms 20/05/2016
10 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Approve contract terms 20/05/2016
10 May 2016 AA Total exemption small company accounts made up to 31 August 2015
31 Mar 2016 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300
08 Sep 2015 AR01 Annual return made up to 21 August 2015
Statement of capital on 2015-09-08
  • GBP 200
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 29 June 2015
  • GBP 300
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Nov 2014 CH01 Director's details changed for John Williams on 12 November 2014
06 Sep 2014 SH01 Statement of capital following an allotment of shares on 28 August 2014
  • GBP 250.00
06 Sep 2014 MA Memorandum and Articles of Association
06 Sep 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Company loan 25/07/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Aug 2014 CH01 Director's details changed for Simon Millington on 29 August 2014
21 Aug 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders