- Company Overview for SISERV LIMITED (07653929)
- Filing history for SISERV LIMITED (07653929)
- People for SISERV LIMITED (07653929)
- Insolvency for SISERV LIMITED (07653929)
- More for SISERV LIMITED (07653929)
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
|
|
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
|
|
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
|
|
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 |