Advanced company searchLink opens in new window

SI ACCOUNTING HULL LTD

Company number 08387212

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)
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Jun 2018 AA Total exemption full accounts made up to 28 February 2018
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
06 Mar 2018 CH01 Director's details changed for Mr Simon Robert Ireland on 6 March 2018
06 Mar 2018 PSC04 Change of details for Mr Simon Robert Ireland as a person with significant control on 6 March 2018
31 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
20 Mar 2017 AA Total exemption full accounts made up to 28 February 2017
17 Oct 2016 AA Total exemption small company accounts made up to 28 February 2016
05 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
10 Sep 2015 CERTNM Company name changed chris lowe consultancy LIMITED\certificate issued on 10/09/15
  • CONNOT ‐ Change of name notice
16 Jul 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-07-07
20 Jun 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-06-12
11 May 2015 AA Total exemption small company accounts made up to 28 February 2015
06 May 2015 AR01 Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
13 May 2014 AD01 Registered office address changed from 61 Manor Road Hull HU5 5NT on 13 May 2014
29 Apr 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
29 Apr 2014 TM01 Termination of appointment of Adam Linguard as a director
29 Apr 2014 AP01 Appointment of Mr Simon Robert Ireland as a director
29 Apr 2014 AD01 Registered office address changed from 61 Manor Road Hull HU5 5NT England on 29 April 2014
29 Apr 2014 AP01 Appointment of Mr Simon Robert Ireland as a director
29 Apr 2014 TM01 Termination of appointment of Adam Linguard as a director
29 Apr 2014 AD01 Registered office address changed from 23 Reynoldson Street Hull East Yorks HU5 3BH on 29 April 2014
12 Mar 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders