Advanced company searchLink opens in new window

SIVERS PHOTONICS LIMITED

Company number SC211759

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)
04 Nov 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
03 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
10 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Sep 2008 88(2) Ad 02/09/08\usd si 1@1=1\usd ic 31300/31301\
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
02 Nov 2007 363s Return made up to 09/10/07; full list of members
21 Mar 2007 363s Return made up to 09/10/06; change of members
  • 363(288) ‐ Director's particulars changed
20 Dec 2006 AA Total exemption small company accounts made up to 31 December 2005
01 Feb 2006 AA Total exemption small company accounts made up to 31 December 2004
18 Oct 2005 363s Return made up to 09/10/05; change of members
28 Jan 2005 363s Return made up to 09/10/04; full list of members
  • 363(287) ‐ Registered office changed on 28/01/05
29 Oct 2004 AA Total exemption full accounts made up to 31 December 2003
17 Aug 2004 AA Accounts for a small company made up to 31 December 2002
04 Dec 2003 363s Return made up to 09/10/03; no change of members
12 Jun 2003 288b Director resigned
27 Jan 2003 288b Director resigned
20 Jan 2003 410(Scot) Partic of mort/charge *
19 Dec 2002 363s Return made up to 09/10/02; change of members
22 Nov 2002 288a New secretary appointed
18 Sep 2002 288b Secretary resigned
27 Jun 2002 225 Accounting reference date extended from 31/10/02 to 31/12/02
25 May 2002 288a New director appointed
29 Apr 2002 AA Accounts for a dormant company made up to 31 October 2001
18 Mar 2002 287 Registered office changed on 18/03/02 from: 151 saint vincent street glasgow lanarkshire G2 5NJ
11 Mar 2002 288a New director appointed