Advanced company searchLink opens in new window

SI OVERSEAS HOLDINGS LIMITED

Company number 03288100

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)
20 Apr 2024 TM01 Termination of appointment of Nigel John Bark as a director on 19 April 2024
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
01 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with updates
11 Jul 2022 PSC05 Change of details for Smiths Medical Group Limited as a person with significant control on 1 July 2022
20 Jun 2022 AA01 Current accounting period extended from 31 July 2022 to 31 December 2022
06 May 2022 AA Full accounts made up to 31 July 2021
30 Mar 2022 AD03 Register(s) moved to registered inspection location Ernst & Young Llp 1 More London Place London SE1 2AF
30 Mar 2022 AD02 Register inspection address has been changed from Deloitte Llp 2 New Street Square London EC4A 3BZ United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF
27 Jan 2022 AP01 Appointment of Brian Bonnell as a director on 25 January 2022
27 Jan 2022 AP01 Appointment of Ramon De Ridder as a director on 25 January 2022
27 Jan 2022 AP01 Appointment of Cornelis De Rooij as a director on 25 January 2022
10 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
18 Oct 2021 AP03 Appointment of Miss Jasmine Annabelle Cleaver as a secretary on 30 September 2021
18 Oct 2021 TM02 Termination of appointment of Joanne Ede as a secretary on 30 September 2021
04 May 2021 AA Full accounts made up to 31 July 2020
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
17 Dec 2019 AA Full accounts made up to 31 July 2019
16 Dec 2019 AD02 Register inspection address has been changed from Eversheds Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES England to Deloitte Llp 2 New Street Square London EC4A 3BZ
10 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
11 Jan 2019 AA Full accounts made up to 31 July 2018
30 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
31 Aug 2018 TM01 Termination of appointment of Ian John Harper as a director on 31 August 2018
30 Apr 2018 TM01 Termination of appointment of Kimberley Anne Jayne as a director on 3 April 2018
13 Feb 2018 AA Full accounts made up to 31 July 2017
30 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates