Advanced company searchLink opens in new window

SISL UKSPF TRUSTEE COMPANY LIMITED

Company number 07857220

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)
12 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Apr 2022 DS01 Application to strike the company off the register
08 Apr 2022 PSC05 Change of details for Boskalis Marine Services Limited as a person with significant control on 22 March 2022
23 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
21 Jul 2021 AA Micro company accounts made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 22 November 2020 with updates
04 Sep 2020 AA Micro company accounts made up to 31 December 2019
28 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
07 Aug 2019 AA Micro company accounts made up to 31 December 2018
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with updates
22 Nov 2018 PSC05 Change of details for Smit International (Scotland) Limited as a person with significant control on 20 September 2018
11 Sep 2018 AA Micro company accounts made up to 31 December 2017
06 Jul 2018 TM01 Termination of appointment of Roger Gregory Evans as a director on 3 July 2018
30 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
30 Aug 2017 AA Micro company accounts made up to 31 December 2016
30 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jun 2015 TM01 Termination of appointment of Haico Herman Antoine Gerard Wevers as a director on 1 June 2015
16 Jun 2015 AP01 Appointment of Mr Raymond Victor Richards as a director on 1 June 2015
15 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Feb 2014 CH03 Secretary's details changed for Mr Timothy Paul Greenall on 1 January 2014