- Company Overview for SIVITER ENGINEERING SOLUTIONS LTD (08725998)
- Filing history for SIVITER ENGINEERING SOLUTIONS LTD (08725998)
- People for SIVITER ENGINEERING SOLUTIONS LTD (08725998)
- More for SIVITER ENGINEERING SOLUTIONS LTD (08725998)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2020 | DS01 | Application to strike the company off the register | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
08 Jan 2020 | AD01 | Registered office address changed from 2 Barn Close Wick Littlehampton West Sussex BN17 6JU to Kingston Gorse House Brookside Road East Preston Littlehampton BN16 1SE on 8 January 2020 | |
08 Jan 2020 | PSC01 | Notification of Edwin John Prescott as a person with significant control on 23 October 2019 | |
08 Jan 2020 | PSC07 | Cessation of Benjamin James Siviter as a person with significant control on 23 October 2019 | |
07 Jan 2020 | TM01 | Termination of appointment of Benjamin James Siviter as a director on 28 October 2019 | |
28 Oct 2019 | AA | Micro company accounts made up to 30 April 2019 | |
28 Oct 2019 | AP01 | Appointment of Mr Edwin John Prescott as a director on 28 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
09 Jul 2019 | AA01 | Previous accounting period extended from 31 October 2018 to 30 April 2019 | |
10 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 10 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
11 Nov 2015 | CH01 | Director's details changed for Mr Benjamin James Siviter on 1 November 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
10 Oct 2013 | NEWINC |
Incorporation
Statement of capital on 2013-10-10
|