Advanced company searchLink opens in new window

SIPP SPECIALISTS LIMITED

Company number 04845017

Filter by category

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)
23 Nov 2016 TM01 Termination of appointment of Christopher George Williams as a director on 21 October 2016
23 Nov 2016 CH01 Director's details changed for Mr Richard James Chandler on 17 November 2016
05 Oct 2016 CS01 Confirmation statement made on 31 July 2016 with updates
10 Sep 2016 AD01 Registered office address changed from , Bizspace Gf1 Oaklands Office Park, Hooton Road, Hooton, Wirral, CH66 7NZ, United Kingdom to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 10 September 2016
05 Sep 2016 AD01 Registered office address changed from , Montrose House Clayhill Park, Neston, Cheshire, CH64 3RU to Sovereign House Port Causeway Bromborough Wirral CH62 4TP on 5 September 2016
27 May 2016 AP01 Appointment of Mr Richard James Chandler as a director on 20 April 2016
27 May 2016 TM02 Termination of appointment of Jean Marjorie Williams as a secretary on 25 May 2016
27 May 2016 TM01 Termination of appointment of Jean Marjorie Williams as a director on 24 May 2016
27 May 2016 TM01 Termination of appointment of Philip Grenville Moores as a director on 24 May 2016
25 May 2016 TM01 Termination of appointment of Jean Marjorie Williams as a director on 24 May 2016
25 May 2016 TM01 Termination of appointment of Philip Grenville Moores as a director on 24 May 2016
25 May 2016 AP01 Appointment of Mr Richard James Chandler as a director on 24 May 2016
  • ANNOTATION Part Rectified appointment date was removed from the AP01 on 03/11/2016 as it was invalid
25 May 2016 TM02 Termination of appointment of Jean Marjorie Williams as a secretary on 25 May 2016
08 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
26 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 90
  • ANNOTATION Clarification a second filed AR01 was registered on 17.11.2022.
28 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
13 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 90
  • ANNOTATION Clarification a second filed AR01 was registered on 17.11.2022.
06 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 90
  • ANNOTATION Clarification a second filed AR01 was registered on 17.11.2022.
21 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
16 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
23 Aug 2012 AA Accounts for a dormant company made up to 31 July 2012
21 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for Mrs Jean Marjorie Williams on 1 July 2012
16 Aug 2012 CH03 Secretary's details changed for Mrs Jean Marjorie Williams on 1 July 2012
16 Aug 2012 CH01 Director's details changed for Mrs Marion Jean Forshaw on 1 July 2012