Advanced company searchLink opens in new window

SIPER CONSULTING LTD

Company number 08720270

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)
17 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2019 DS01 Application to strike the company off the register
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with updates
23 Sep 2019 AA Total exemption full accounts made up to 31 August 2019
11 Jul 2019 AA01 Current accounting period shortened from 31 October 2019 to 31 August 2019
18 Nov 2018 AA Total exemption full accounts made up to 31 October 2018
31 Oct 2018 TM01 Termination of appointment of Helen Mary Mort as a director on 31 October 2018
31 Oct 2018 PSC07 Cessation of Helen Mary Mort as a person with significant control on 31 October 2018
07 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
09 Dec 2017 AA Total exemption full accounts made up to 31 October 2017
07 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
07 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
14 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Jan 2016 AP01 Appointment of Ms Helen Mary Mort as a director on 18 January 2016
07 Oct 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
22 Apr 2015 AA Total exemption small company accounts made up to 31 October 2014
15 Apr 2015 TM01 Termination of appointment of Helen Mary Mort as a director on 1 March 2015
07 Oct 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
07 Aug 2014 AD01 Registered office address changed from C/O V J Cott 33 Main Road Portskewett Caldicot Gwent NP26 5SA Wales to C/O V J Scott 33 Main Road Portskewett Caldicot Gwent NP26 5SA on 7 August 2014
07 Aug 2014 AD01 Registered office address changed from 11 Fields Park Road Newport Gwent NP20 5BA Wales to C/O V J Scott 33 Main Road Portskewett Caldicot Gwent NP26 5SA on 7 August 2014
25 Nov 2013 AP01 Appointment of Ms Helen Mary Mort as a director
07 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted