Advanced company searchLink opens in new window

G SIDES ELECTRICAL LIMITED

Company number 04738745

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)
24 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
11 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 17 April 2023 with no updates
15 Dec 2022 PSC04 Change of details for Mr Garry Lloyd Sides as a person with significant control on 6 April 2016
01 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 17 April 2022 with updates
14 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 17 April 2021 with updates
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 17 April 2020 with updates
07 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 PSC01 Notification of Garry Lloyd Sides as a person with significant control on 6 April 2016
25 Apr 2018 PSC07 Cessation of Garry Lloyd Sides as a person with significant control on 25 April 2018
17 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
23 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Sep 2017 CH01 Director's details changed for Mrs Marriane Sides on 6 September 2017
06 Sep 2017 PSC04 Change of details for Mr Garry Lloyd Sides as a person with significant control on 6 September 2017
06 Sep 2017 AD01 Registered office address changed from 36-8 King Street Kings Lynn Norfolk PE30 1ES to 36-8 King Street King's Lynn Norfolk PE30 1ES on 6 September 2017
06 Sep 2017 CH03 Secretary's details changed for Mrs Marriane Sides on 6 September 2017
06 Sep 2017 CH01 Director's details changed for Mr Garry Lloyd Sides on 6 September 2017
24 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
02 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100