Advanced company searchLink opens in new window

SISKO GROUP LTD

Company number 12886738

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)
21 Jan 2025 AA01 Current accounting period extended from 31 January 2025 to 31 March 2025
10 Jan 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 05/01/2025
09 Jan 2025 SH02 Consolidation of shares on 1 November 2021
09 Jan 2025 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 November 2021
  • GBP 1,000
08 Jan 2025 SH08 Change of share class name or designation
20 Nov 2024 TM01 Termination of appointment of Neil William Harris as a director on 1 February 2024
20 Nov 2024 TM01 Termination of appointment of Benjamin Christopher Kirton Darnton as a director on 14 May 2024
17 Nov 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Nov 2024 MA Memorandum and Articles of Association
17 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Nov 2024 AP01 Appointment of Mr Benjamin Christopher Kirton Darnton as a director on 14 May 2024
11 Nov 2024 AP01 Appointment of Mr Neil William Harris as a director on 1 February 2024
06 Nov 2024 SH08 Change of share class name or designation
06 Nov 2024 PSC02 Notification of Clan Partners Limited as a person with significant control on 23 October 2024
06 Nov 2024 PSC04 Change of details for Gregory Hiscock-Welch as a person with significant control on 23 October 2024
06 Nov 2024 TM01 Termination of appointment of Shaun Alexander Dunman as a director on 23 October 2024
06 Nov 2024 AP01 Appointment of Mr Steven Murdoch Dunbar as a director on 23 October 2024
06 Nov 2024 AP01 Appointment of Mr John Angus Macgregor as a director on 23 October 2024
21 Aug 2024 CH01 Director's details changed for Mr Gregory Hiscock-Welch on 21 August 2024
21 Aug 2024 PSC04 Change of details for Gregory Hiscock-Welch as a person with significant control on 21 August 2024
17 Jul 2024 AA Total exemption full accounts made up to 31 January 2024
13 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
03 Jan 2024 TM01 Termination of appointment of Robert Grenville Wood as a director on 2 January 2024
25 May 2023 AA Total exemption full accounts made up to 31 January 2023
13 Feb 2023 AD01 Registered office address changed from Arena Business Centre Threefield House Threefield Lane Southampton SO14 3LP England to Cams Hall Fareham Hampshire PO16 8AB on 13 February 2023