Advanced company searchLink opens in new window

SIPCO LTD.

Company number 07302957

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)
16 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with updates
30 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
21 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with updates
12 Dec 2022 PSC07 Cessation of Sip Building Systems Limited as a person with significant control on 5 October 2022
12 Dec 2022 PSC02 Notification of Sip Group Holdings Limited as a person with significant control on 5 October 2022
12 Dec 2022 PSC07 Cessation of David Nicholas Owen Williams as a person with significant control on 5 October 2022
12 Dec 2022 PSC07 Cessation of David Nicholas Owen Williams as a person with significant control on 5 October 2022
12 Dec 2022 PSC07 Cessation of David Nicholas Owen Williams as a person with significant control on 5 October 2022
12 Dec 2022 PSC07 Cessation of Leslie Nixon as a person with significant control on 5 October 2022
12 Dec 2022 PSC07 Cessation of Leslie Nixon as a person with significant control on 5 October 2022
12 Dec 2022 PSC02 Notification of Sip Building Systems Limited as a person with significant control on 5 October 2022
11 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with updates
28 Jun 2022 MR01 Registration of charge 073029570001, created on 22 June 2022
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
05 Oct 2021 AP01 Appointment of Mr Paul Postle as a director on 5 October 2021
26 Aug 2021 TM01 Termination of appointment of John Joseph Smith as a director on 30 July 2021
06 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
18 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
06 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with updates
24 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 300,010
12 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2019 PSC04 Change of details for Leslie Nixon as a person with significant control on 15 August 2019