Advanced company searchLink opens in new window

SIAVELO LIMITED

Company number 10413639

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)
28 Jan 2025 AA Total exemption full accounts made up to 31 October 2024
09 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
07 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
12 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
08 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
14 May 2021 CS01 Confirmation statement made on 14 May 2021 with updates
22 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
03 Mar 2021 AD01 Registered office address changed from 935 Spring Bank West Hull HU5 5BE United Kingdom to F10 the Bloc 38 Springfield Way Anlaby Hull HU10 6RJ on 3 March 2021
06 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
30 Dec 2020 AAMD Amended total exemption full accounts made up to 31 October 2019
07 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
21 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
01 Mar 2019 AA Unaudited abridged accounts made up to 31 October 2018
19 Feb 2019 SH08 Change of share class name or designation
13 Feb 2019 TM01 Termination of appointment of Nicholas Alexander Atkinson as a director on 12 February 2019
28 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
14 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with updates
03 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
29 Mar 2017 SH01 Statement of capital following an allotment of shares on 1 March 2017
  • GBP 4
29 Mar 2017 AP01 Appointment of Mr William Alastair Atkinson as a director on 1 March 2017
16 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-15
06 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted