Advanced company searchLink opens in new window

SIS CLAIMS LIMITED

Company number 08229054

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)
28 Sep 2015 CH01 Director's details changed for Mr Richard James Bedford on 1 August 2015
28 Sep 2015 AD01 Registered office address changed from 133 Houndsditch London EC3A 7BX to C/O Neil Mcmanus, Sis 6 Lloyd's Avenue London EC3N 3AX on 28 September 2015
06 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 100
30 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Feb 2014 MR01 Registration of charge 082290540001
23 Jan 2014 AP01 Appointment of Mr Richard James Bedford as a director
22 Jan 2014 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2014 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
16 Jan 2014 TM01 Termination of appointment of Michael Friend as a director
16 Jan 2014 TM01 Termination of appointment of Peter Elliott Hughes as a director
16 Jan 2014 AD01 Registered office address changed from C/O Neil Mcmanus 133 Houndsditch Houndsditch London EC3A 7BX England on 16 January 2014
16 Jan 2014 AD01 Registered office address changed from Bernay House Lower Street Haslemere Surrey GU27 2PE England on 16 January 2014
14 Oct 2013 TM01 Termination of appointment of Peter Elliott Hughes as a director
14 Oct 2013 TM01 Termination of appointment of Michael Friend as a director
21 Aug 2013 AD01 Registered office address changed from Haslemere House Lower Street Haslemere Haslemere Surrey GU27 2PE United Kingdom on 21 August 2013
19 Jun 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
02 Dec 2012 AP01 Appointment of Mr Neil Andrew Mcmanus as a director
26 Sep 2012 NEWINC Incorporation