About

Registered Number: 03305345
Date of Incorporation: 21/01/1997 (27 years and 3 months ago)
Company Status: Active
Registered Address: Aruna House, 2 Kings Road, Haslemere, Surrey, GU27 2QA,

 

S I E T Ltd was registered on 21 January 1997 and are based in Haslemere in Surrey, it's status at Companies House is "Active". We don't know the number of employees at S I E T Ltd. The companies director is Devadoss, Vijayakumar Gnanadurai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVADOSS, Vijayakumar Gnanadurai 21 January 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 April 2020
DISS40 - Notice of striking-off action discontinued 01 February 2020
CS01 - N/A 30 January 2020
AAMD - Amended Accounts 28 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
DISS40 - Notice of striking-off action discontinued 22 May 2019
PSC04 - N/A 21 May 2019
CS01 - N/A 21 May 2019
AD01 - Change of registered office address 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 16 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 14 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 March 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 January 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 19 January 2010
CH03 - Change of particulars for secretary 19 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2010
AA - Annual Accounts 24 September 2009
353 - Register of members 18 June 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 15 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 19 November 2007
AA - Annual Accounts 23 November 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 29 March 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 02 December 2003
395 - Particulars of a mortgage or charge 13 February 2003
AA - Annual Accounts 01 December 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 04 November 2001
363s - Annual Return 03 November 2001
CERTNM - Change of name certificate 29 January 2001
AA - Annual Accounts 18 January 2001
287 - Change in situation or address of Registered Office 27 July 2000
363s - Annual Return 14 February 2000
AA - Annual Accounts 08 April 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 06 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 1997
288b - Notice of resignation of directors or secretaries 25 January 1997
NEWINC - New incorporation documents 21 January 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.