SISCO SERVICES LIMITED - AYLESFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-01 View Report
Confirmation statement. Statement with no updates. 2023-08-17 View Report
Confirmation statement. Statement with no updates. 2022-09-05 View Report
Accounts. Accounts type total exemption full. 2022-06-30 View Report
Accounts. Accounts type total exemption full. 2021-09-07 View Report
Confirmation statement. Statement with no updates. 2021-08-12 View Report
Confirmation statement. Statement with no updates. 2020-08-12 View Report
Accounts. Accounts type total exemption full. 2020-07-14 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-08-27 View Report
Officers. Officer name: Mr Jacques Hubert Antoine Meys. Change date: 2018-04-16. 2019-08-27 View Report
Persons with significant control. Psc name: Mr Domitien Singoye. Change date: 2019-08-27. 2019-08-27 View Report
Persons with significant control. Change date: 2018-04-16. Psc name: Mr Domitien Singoye. 2019-08-27 View Report
Officers. Appointment date: 2018-08-15. Officer name: Parfigroup Uk Limited. 2018-08-15 View Report
Accounts. Accounts type total exemption full. 2018-08-12 View Report
Confirmation statement. Statement with no updates. 2018-08-10 View Report
Officers. Officer name: Perrys Secretaries Limited. Termination date: 2018-05-14. 2018-05-14 View Report
Address. Change date: 2018-04-16. Old address: 1st Floor 12 Old Bond Street London W1S 4PW. New address: The Corner House 2 High Street Aylesford ME20 7BG. 2018-04-16 View Report
Confirmation statement. Statement with updates. 2017-09-18 View Report
Accounts. Accounts type total exemption full. 2017-07-18 View Report
Confirmation statement. Statement with updates. 2016-12-16 View Report
Accounts. Accounts type total exemption full. 2016-10-03 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Accounts. Accounts type total exemption full. 2015-07-30 View Report
Address. Change date: 2014-09-17. New address: 1St Floor 12 Old Bond Street London W1S 4PW. Old address: 12 Old Bond Street London W1S 4PW. 2014-09-17 View Report
Annual return. With made up date full list shareholders. 2014-08-19 View Report
Accounts. Accounts type total exemption full. 2014-08-16 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Accounts. Accounts type total exemption full. 2013-04-10 View Report
Accounts. Accounts type total exemption full. 2012-09-25 View Report
Annual return. With made up date full list shareholders. 2012-08-29 View Report
Annual return. With made up date full list shareholders. 2011-08-18 View Report
Accounts. Accounts type total exemption full. 2011-07-20 View Report
Accounts. Accounts type total exemption full. 2010-09-25 View Report
Annual return. With made up date full list shareholders. 2010-09-07 View Report
Officers. Officer name: Perrys Secretaries Limited. 2010-03-05 View Report
Officers. Officer name: Perrys Chartered Accountants. 2010-03-05 View Report
Annual return. Legacy. 2009-08-20 View Report
Officers. Description: Director's change of particulars / jacques meys / 23/07/2009. 2009-07-29 View Report
Accounts. Accounts type total exemption full. 2009-06-04 View Report
Accounts. Legacy. 2008-12-17 View Report
Annual return. Legacy. 2008-08-08 View Report
Officers. Description: New director appointed. 2007-12-28 View Report
Officers. Description: New secretary appointed. 2007-12-28 View Report
Officers. Description: Secretary resigned. 2007-11-28 View Report
Officers. Description: Director resigned. 2007-11-28 View Report
Address. Description: Registered office changed on 16/11/07 from: 46 syon lane isleworth middlesex TW7 5NQ. 2007-11-16 View Report
Incorporation. Incorporation company. 2007-08-02 View Report