SCISCO GLOBAL SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Director's details changed for Mr Paul Dominic Warren on 2025-02-10

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Eva-Lotta Kristina Iverstrand as a director on 2024-02-29

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/02/247 February 2024 Appointment of Mr Henrik Peter Holmquist Vikland as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Compulsory strike-off action has been discontinued

View Document

20/03/2320 March 2023 Confirmation statement made on 2022-11-02 with no updates

View Document

20/03/2320 March 2023 Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch RM12 6RJ to C/O Rodliffe Accounting Ltd 1 Canada Sq 37th Floor Canary Wharf London E14 5AA on 2023-03-20

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/12/2221 December 2022 Appointment of Mr Paul Dominic Warren as a director on 2021-11-03

View Document

18/02/2218 February 2022 Notification of a person with significant control statement

View Document

18/02/2218 February 2022 Cessation of Nancy Warren as a person with significant control on 2021-03-10

View Document

18/02/2218 February 2022 Cessation of Suzanne Cawkwell as a person with significant control on 2021-03-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Appointment of Mr Leonard William Hynds as a director on 2021-03-10

View Document

22/12/2122 December 2021 Termination of appointment of Keith Cawkwell as a director on 2021-03-10

View Document

22/12/2122 December 2021 Termination of appointment of Paul Warren as a director on 2021-03-10

View Document

06/12/216 December 2021 Confirmation statement made on 2021-11-02 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

19/10/1819 October 2018 CESSATION OF PAUL JOHN KEMP AS A PSC

View Document

19/10/1819 October 2018 CESSATION OF PAUL JOHN KEMP AS A PSC

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL KEMP

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANCY WARREN

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUZANNE CAWKWELL

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

22/11/1722 November 2017 CURRSHO FROM 28/02/2018 TO 30/11/2017

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL KEMP

View Document

01/11/171 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/11/1525 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/11/1418 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR KEITH CAWKWELL

View Document

20/11/1320 November 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR PAUL WARREN

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUZANNE CAWKWELL

View Document

19/11/1319 November 2013 APPOINTMENT TERMINATED, DIRECTOR NANCY WARREN

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual return made up to 2 November 2012 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

18/05/1218 May 2012 PREVEXT FROM 30/11/2011 TO 29/02/2012

View Document

23/12/1123 December 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR PAUL JOHN KEMP

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KEMP

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MRS NANCY WARREN

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MRS SUZANNE CAWKWELL

View Document

04/11/104 November 2010 02/11/10 STATEMENT OF CAPITAL GBP 300

View Document

02/11/102 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company