Advanced company searchLink opens in new window

SIS OUTSIDE BROADCASTS LIMITED

Company number 06490756

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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
14 Feb 2024 MA Memorandum and Articles of Association
11 Jan 2024 AA Full accounts made up to 31 March 2023
07 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
23 Nov 2022 AA Full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
06 Apr 2022 PSC07 Cessation of Sports Information Services Limited as a person with significant control on 21 December 2021
06 Apr 2022 PSC02 Notification of Sports Information Services Group Limited as a person with significant control on 21 December 2021
06 Jan 2022 AA Full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
26 Jan 2021 AA Full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
05 Jan 2020 AA Full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
08 Apr 2019 AD01 Registered office address changed from Unit 1/2 Whitehall Avenue Kingston Milton Keynes Buckinghamshire MK10 0AX to 2 Whitehall Avenue Kingston Milton Keynes MK10 0AX on 8 April 2019
16 Jan 2019 MR01 Registration of charge 064907560006, created on 11 January 2019
09 Jan 2019 AA Full accounts made up to 31 March 2018
20 Sep 2018 AP01 Appointment of Mr Nigel Stocks as a director on 12 September 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
05 Jan 2018 AA Full accounts made up to 31 March 2017
16 Oct 2017 TM01 Termination of appointment of Gary John Smith as a director on 13 October 2017
09 Oct 2017 MR04 Satisfaction of charge 1 in full
09 Oct 2017 MR04 Satisfaction of charge 2 in full
09 Oct 2017 MR04 Satisfaction of charge 4 in full