Advanced company searchLink opens in new window

59 SOUTHSIDE LIMITED

Company number 05449090

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)
19 Jan 2024 AA Micro company accounts made up to 31 May 2023
18 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
23 Aug 2022 AP01 Appointment of Mr George Edward Winfield as a director on 23 August 2022
23 Aug 2022 TM01 Termination of appointment of Mary Marsland as a director on 23 August 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
24 Mar 2022 AA Micro company accounts made up to 31 May 2021
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
18 Aug 2020 AA Micro company accounts made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
16 Mar 2020 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
15 Mar 2019 AA Micro company accounts made up to 31 May 2018
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
09 Apr 2018 PSC08 Notification of a person with significant control statement
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 Dec 2017 TM01 Termination of appointment of David John Noon as a director on 11 December 2017
04 Jul 2017 CS01 Confirmation statement made on 11 May 2017 with updates
29 Jun 2017 TM02 Termination of appointment of Martin Jonathon Hemming as a secretary on 29 June 2017
09 Nov 2016 AA Total exemption full accounts made up to 31 May 2016
25 Aug 2016 AP04 Appointment of M H Associates Limited as a secretary on 1 January 2013
04 Aug 2016 TM02 Termination of appointment of Peter Rudolph Feilding as a secretary on 11 May 2016
04 Aug 2016 AP03 Appointment of Mr Martin Jonathon Hemming as a secretary on 11 May 2016
07 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 5
07 Jun 2016 AD01 Registered office address changed from Highfields 11 Marlow Road High Wycombe HP11 1TA to The Old Bakery 139 Half Moon Lane London SE24 9JY on 7 June 2016