Advanced company searchLink opens in new window

SIVITER ENGINEERING SOLUTIONS LTD

Company number 08725998

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)
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
  • GBP 1
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
  • GBP 1
10 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted