- Company Overview for SISSUITE LTD (09838118)
- Filing history for SISSUITE LTD (09838118)
- People for SISSUITE LTD (09838118)
- More for SISSUITE LTD (09838118)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 27 January 2025 with no updates | |
29 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Feb 2023 | CS01 | Confirmation statement made on 27 January 2023 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
29 Jan 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
31 Jul 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
31 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
28 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates | |
23 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 27 January 2018 with no updates | |
07 Aug 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
23 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
22 May 2017 | AD01 | Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY to Parry & Co Ynys Hir Sandy Lane Rhosneigr LL64 5XA on 22 May 2017 | |
18 Apr 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2016 | AR01 |
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
25 Nov 2015 | AR01 |
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
09 Nov 2015 | AP01 | Appointment of Harvey Thorpe Dearden as a director on 1 November 2015 | |
09 Nov 2015 | AP01 | Appointment of Martin Hold as a director on 1 November 2015 | |
09 Nov 2015 | TM01 | Termination of appointment of Alison Jane Rigby as a director on 1 November 2015 |