Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Sia (Uk) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 26, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Liquidation
Company Number 04591476
Record last updated Thursday, September 3, 2015 12:31:05 PM UTC
Official Address 250 South Oak Way Lime Square Green Park Shinfield, Shinfield South
There are 22 companies registered at this street
Locality Shinfield South
Region Wokingham, England
Postal Code RG26UG
Sector Agents involved in the sale of furniture, household goods, hardware and ironmongery

Charts

Visits

SIA (UK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2019-82019-92020-12022-102024-62025-12025-3012

Searches

SIA (UK) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-22024-901
Document Type Publication date Download link
Notices Sep 3, 2015 Notices to creditors Notices to creditors
Notices Sep 3, 2015 Appointment of liquidators Appointment of liquidators
Notices Sep 3, 2015 Resolutions for winding-up Resolutions for winding-up
Notices Aug 18, 2015 Meetings of creditors Meetings of creditors
Registry Sep 24, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Jun 26, 2014 Annual accounts Annual accounts
Registry Jun 3, 2014 Annual return Annual return
Registry Dec 4, 2013 Return of allotment of shares Return of allotment of shares
Registry Dec 4, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 4, 2013 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Dec 4, 2013 Statement of capital Statement of capital
Registry Dec 4, 2013 Solvency statement Solvency statement
Registry Dec 4, 2013 Reduce issued capital 09 Reduce issued capital 09
Financials Sep 11, 2013 Annual accounts Annual accounts
Registry May 24, 2013 Annual return Annual return
Registry Dec 5, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Financials Aug 7, 2012 Annual accounts Annual accounts
Registry May 24, 2012 Annual return Annual return
Registry Nov 9, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Aug 31, 2011 Annual accounts Annual accounts
Registry Aug 29, 2011 Appointment of a man as Sales Manager and Director Appointment of a man as Sales Manager and Director
Registry Jun 5, 2011 Annual return Annual return
Financials Aug 23, 2010 Annual accounts Annual accounts
Registry May 27, 2010 Annual return Annual return
Registry May 27, 2010 Change of particulars for director Change of particulars for director
Financials Oct 6, 2009 Annual accounts Annual accounts
Registry May 19, 2009 Annual return Annual return
Registry Nov 11, 2008 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Oct 30, 2008 Miscellaneous document Miscellaneous document
Registry Jul 15, 2008 Memorandum of association Memorandum of association
Registry Jul 15, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 8, 2008 Appointment of a woman as Director Appointment of a woman as Director
Registry Jul 8, 2008 Resignation of a director Resignation of a director
Registry Jul 2, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 22, 2008 Annual return Annual return
Registry May 22, 2008 Resignation of a secretary Resignation of a secretary
Registry Apr 17, 2008 Resignation of a director Resignation of a director
Financials Nov 1, 2007 Annual accounts Annual accounts
Registry Oct 16, 2007 Appointment of a director Appointment of a director
Registry Oct 16, 2007 Appointment of a director 8654... Appointment of a director 8654...
Registry Oct 16, 2007 Resignation of a director Resignation of a director
Registry Oct 16, 2007 Resignation of a director 8654... Resignation of a director 8654...
Registry Jun 6, 2007 Annual return Annual return
Registry Apr 26, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Nov 16, 2006 Annual accounts Annual accounts
Registry May 19, 2006 Annual return Annual return
Registry Feb 7, 2006 Appointment of a secretary Appointment of a secretary
Registry Feb 7, 2006 Resignation of a secretary Resignation of a secretary
Financials Dec 23, 2005 Annual accounts Annual accounts
Registry Dec 20, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 29, 2005 Annual return Annual return
Registry Jun 1, 2005 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Apr 22, 2005 Appointment of a director Appointment of a director
Registry Jan 17, 2005 Resignation of a director Resignation of a director
Registry Sep 30, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 13, 2004 Annual accounts Annual accounts
Registry Jul 12, 2004 Annual return Annual return
Financials Oct 5, 2003 Annual accounts Annual accounts
Registry Jun 2, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 1, 2003 Annual return Annual return
Registry May 15, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Apr 16, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 26, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 25, 2003 Change of name certificate Change of name certificate
Registry Mar 25, 2003 Company name change Company name change
Financials Oct 27, 2002 Annual accounts Annual accounts
Registry Jun 13, 2002 Annual return Annual return
Registry Jan 10, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 4, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 13, 2001 Appointment of a director Appointment of a director
Financials Jul 16, 2001 Annual accounts Annual accounts
Registry May 30, 2001 Annual return Annual return
Registry May 18, 2001 Resignation of a director Resignation of a director
Registry May 18, 2001 Resignation of a director 8654... Resignation of a director 8654...
Registry May 18, 2001 Resignation of a director Resignation of a director
Registry May 31, 2000 Annual return Annual return
Financials May 31, 2000 Annual accounts Annual accounts
Financials Oct 1, 1999 Annual accounts 8654... Annual accounts 8654...
Registry Jun 15, 1999 Annual return Annual return
Registry Jun 15, 1999 Resignation of a director Resignation of a director
Financials Jul 21, 1998 Annual accounts Annual accounts
Registry Jul 10, 1998 Annual return Annual return
Registry May 8, 1998 Appointment of a director Appointment of a director
Registry May 8, 1998 Appointment of a director 8654... Appointment of a director 8654...
Registry May 8, 1998 Appointment of a director Appointment of a director
Registry May 8, 1998 Appointment of a director 8654... Appointment of a director 8654...
Registry Apr 2, 1998 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 18, 1998 Resignation of a director Resignation of a director
Registry Mar 18, 1998 Resignation of a director 8654... Resignation of a director 8654...
Registry Mar 18, 1998 Appointment of a secretary Appointment of a secretary
Registry Mar 18, 1998 Resignation of a secretary Resignation of a secretary
Registry Mar 18, 1998 Appointment of a director Appointment of a director
Registry Mar 2, 1998 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 20, 1997 Annual accounts Annual accounts
Registry Jun 23, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 12, 1997 Annual return Annual return
Financials Dec 17, 1996 Annual accounts Annual accounts
Registry Nov 1, 1996 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Jun 14, 1996 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)