SISCO SERVICES LIMITED

06331789
THE CORNER HOUSE 2 HIGH STREET AYLESFORD ENGLAND ME20 7BG

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 6 Buy now
11 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2023 accounts Annual Accounts 6 Buy now
17 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2022 accounts Annual Accounts 6 Buy now
07 Sep 2021 accounts Annual Accounts 6 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2020 accounts Annual Accounts 6 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
27 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 officers Change of particulars for director (Mr Jacques Hubert Antoine Meys) 2 Buy now
27 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Aug 2018 officers Appointment of corporate secretary (Parfigroup Uk Limited) 2 Buy now
12 Aug 2018 accounts Annual Accounts 7 Buy now
10 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2018 officers Termination of appointment of secretary (Perrys Secretaries Limited) 1 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 accounts Annual Accounts 7 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Oct 2016 accounts Annual Accounts 7 Buy now
03 Aug 2015 annual-return Annual Return 4 Buy now
30 Jul 2015 accounts Annual Accounts 7 Buy now
17 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2014 annual-return Annual Return 4 Buy now
16 Aug 2014 accounts Annual Accounts 7 Buy now
02 Aug 2013 annual-return Annual Return 4 Buy now
10 Apr 2013 accounts Annual Accounts 8 Buy now
25 Sep 2012 accounts Annual Accounts 7 Buy now
29 Aug 2012 annual-return Annual Return 4 Buy now
18 Aug 2011 annual-return Annual Return 4 Buy now
20 Jul 2011 accounts Annual Accounts 9 Buy now
25 Sep 2010 accounts Annual Accounts 10 Buy now
07 Sep 2010 annual-return Annual Return 4 Buy now
05 Mar 2010 officers Appointment of corporate secretary (Perrys Secretaries Limited) 2 Buy now
05 Mar 2010 officers Termination of appointment of secretary (Perrys Chartered Accountants) 1 Buy now
20 Aug 2009 annual-return Return made up to 02/08/09; full list of members 3 Buy now
29 Jul 2009 officers Director's change of particulars / jacques meys / 23/07/2009 1 Buy now
04 Jun 2009 accounts Annual Accounts 8 Buy now
17 Dec 2008 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
08 Aug 2008 annual-return Return made up to 02/08/08; full list of members 3 Buy now
28 Dec 2007 officers New director appointed 2 Buy now
28 Dec 2007 officers New secretary appointed 2 Buy now
28 Nov 2007 officers Secretary resigned 1 Buy now
28 Nov 2007 officers Director resigned 1 Buy now
16 Nov 2007 address Registered office changed on 16/11/07 from: 46 syon lane isleworth middlesex TW7 5NQ 1 Buy now
02 Aug 2007 incorporation Incorporation Company 12 Buy now