Advanced company searchLink opens in new window

SISERV LIMITED

Company number 07653929

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)
19 Aug 2016 AD01 Registered office address changed from 55 Hoghton Street Southport Merseyside PR9 0PG United Kingdom to Peel House Peel Road Skelmersdale Lancashire WN8 9PT on 19 August 2016
03 Aug 2016 TM01 Termination of appointment of Anthony Charles Lawrence Pugh as a director on 1 January 2016
03 Aug 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
21 Mar 2016 AA Total exemption small company accounts made up to 30 November 2014
21 Mar 2016 AA01 Current accounting period shortened from 30 June 2015 to 30 November 2014
03 Dec 2015 AD01 Registered office address changed from C/O Stubbs Parkin Taylor & Co 18a London Street Southport Merseyside PR9 0UE to 55 Hoghton Street Southport Merseyside PR9 0PG on 3 December 2015
05 Aug 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
29 Jul 2015 AP01 Appointment of Mr Robert Johnson as a director on 28 July 2015
29 Jul 2015 TM02 Termination of appointment of Rachel Jane Turner as a secretary on 28 July 2015
28 Jul 2015 TM01 Termination of appointment of Michael Ashley as a director on 28 July 2015
30 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
26 Mar 2015 AP03 Appointment of Mrs Rachel Jane Turner as a secretary on 1 January 2015
14 Jan 2015 CH01 Director's details changed for Mr Michael Ashley on 14 January 2015
23 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
27 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
30 Oct 2012 AD01 Registered office address changed from , 3 Sandringham Road, Birkdale, Southport, Merseyside, PR8 2JZ, United Kingdom on 30 October 2012
05 Oct 2012 AP01 Appointment of Mr Anthony Charles Lawrence Pugh as a director
05 Oct 2012 AP01 Appointment of Mr Kerry Tomlinson as a director
05 Oct 2012 AP01 Appointment of Mr Michael Ashley as a director
05 Oct 2012 TM01 Termination of appointment of Graham Potter as a director
13 Aug 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
01 Jun 2011 NEWINC Incorporation