- Company Overview for SIPCO LTD. (07302957)
- Filing history for SIPCO LTD. (07302957)
- People for SIPCO LTD. (07302957)
- Charges for SIPCO LTD. (07302957)
- More for SIPCO LTD. (07302957)
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
|
|
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
16 Aug 2019 | PSC04 | Change of details for Leslie Nixon as a person with significant control on 15 August 2019 |