Advanced company searchLink opens in new window

SIDETRACKED LIMITED

Company number 08311089

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)
09 Mar 2018 CAP-SS Solvency Statement dated 28/02/18
09 Mar 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2017 PSC01 Notification of John Paul Summerton as a person with significant control on 6 April 2016
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
10 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 30 November 2015
30 Nov 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 102
03 Feb 2015 AA Accounts for a dormant company made up to 30 November 2014
28 Nov 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 102
03 Mar 2014 AA Accounts for a dormant company made up to 30 November 2013
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 102
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 102
03 Dec 2012 SH01 Statement of capital following an allotment of shares on 28 November 2012
  • GBP 102
03 Dec 2012 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary
03 Dec 2012 AD01 Registered office address changed from the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England on 3 December 2012
28 Nov 2012 NEWINC Incorporation