SOUTHERN INDUSTRIAL FASTENERS LIMITED

04649023
3 KINGS AVENUE DENTON NEWHAVEN BN9 0NA

Documents

Documents
Date Category Description Pages
27 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 3 Buy now
27 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2022 accounts Annual Accounts 3 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Jan 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
29 Oct 2021 accounts Annual Accounts 3 Buy now
02 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2020 accounts Annual Accounts 3 Buy now
29 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 2 Buy now
27 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Oct 2018 accounts Annual Accounts 2 Buy now
02 Oct 2018 officers Termination of appointment of director (Anthony Mark Ridley) 1 Buy now
10 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 14 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 accounts Annual Accounts 6 Buy now
22 Feb 2016 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 7 Buy now
15 Feb 2015 annual-return Annual Return 5 Buy now
03 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 accounts Annual Accounts 7 Buy now
09 Feb 2014 annual-return Annual Return 5 Buy now
24 Oct 2013 accounts Annual Accounts 7 Buy now
31 Jan 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Annual Accounts 8 Buy now
27 Feb 2012 annual-return Annual Return 5 Buy now
29 Sep 2011 accounts Annual Accounts 8 Buy now
21 Feb 2011 annual-return Annual Return 5 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2010 accounts Annual Accounts 6 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Mrs. Linda Ridley) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Anthony Mark Ridley) 2 Buy now
30 Oct 2009 accounts Annual Accounts 4 Buy now
26 Feb 2009 annual-return Return made up to 27/01/09; full list of members 4 Buy now
17 Apr 2008 accounts Annual Accounts 4 Buy now
01 Feb 2008 annual-return Return made up to 27/01/08; full list of members 2 Buy now
18 Jun 2007 accounts Annual Accounts 5 Buy now
14 Feb 2007 annual-return Return made up to 27/01/07; full list of members 2 Buy now
14 Mar 2006 annual-return Return made up to 27/01/06; full list of members 7 Buy now
14 Mar 2006 accounts Annual Accounts 6 Buy now
17 Mar 2005 accounts Annual Accounts 6 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: unit 17 the oaks blackboys road framfield uckfield east sussex TN22 5PN 1 Buy now
25 Feb 2005 annual-return Return made up to 27/01/05; full list of members 7 Buy now
03 Jun 2004 accounts Annual Accounts 6 Buy now
23 Feb 2004 annual-return Return made up to 27/01/04; full list of members 7 Buy now
25 Mar 2003 address Registered office changed on 25/03/03 from: unit 7 the oaks, blackboys road framfield uckfield east sussex TN22 5PN 1 Buy now
19 Feb 2003 officers Secretary resigned 1 Buy now
19 Feb 2003 officers New secretary appointed;new director appointed 2 Buy now
07 Feb 2003 officers Director resigned 1 Buy now
07 Feb 2003 capital Ad 28/01/03--------- £ si 1@1=1 £ ic 1/2 2 Buy now
07 Feb 2003 officers New director appointed 2 Buy now
27 Jan 2003 incorporation Incorporation Company 15 Buy now