SIPCO LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 New | Confirmation statement made on 2025-07-03 with updates |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
16/07/2416 July 2024 | Confirmation statement made on 2024-07-03 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
07/07/237 July 2023 | Confirmation statement made on 2023-07-03 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-20 with updates |
12/12/2212 December 2022 | Notification of Sip Group Holdings Limited as a person with significant control on 2022-10-05 |
12/12/2212 December 2022 | Cessation of Sip Building Systems Limited as a person with significant control on 2022-10-05 |
12/12/2212 December 2022 | Cessation of David Nicholas Owen Williams as a person with significant control on 2022-10-05 |
12/12/2212 December 2022 | Cessation of David Nicholas Owen Williams as a person with significant control on 2022-10-05 |
12/12/2212 December 2022 | Cessation of David Nicholas Owen Williams as a person with significant control on 2022-10-05 |
12/12/2212 December 2022 | Cessation of Leslie Nixon as a person with significant control on 2022-10-05 |
12/12/2212 December 2022 | Cessation of Leslie Nixon as a person with significant control on 2022-10-05 |
12/12/2212 December 2022 | Notification of Sip Building Systems Limited as a person with significant control on 2022-10-05 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
05/10/215 October 2021 | Appointment of Mr Paul Postle as a director on 2021-10-05 |
06/07/216 July 2021 | Confirmation statement made on 2021-07-03 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/03/2118 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
12/09/1912 September 2019 | 21/06/19 STATEMENT OF CAPITAL GBP 300010 |
16/08/1916 August 2019 | PSC'S CHANGE OF PARTICULARS / LESLIE NIXON / 15/08/2019 |
16/08/1916 August 2019 | PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS OWEN WILLIAMS / 15/08/2019 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | DIRECTOR APPOINTED MR JOHN JOSEPH SMITH |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM UNIT 2 EXPRESS INDUSTRIAL ESTATE, TURNALL ROAD WIDNES CHESHIRE WA8 8RB |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | DIRECTOR APPOINTED MR PETER JAMES BARR |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE NIXON |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS |
03/04/173 April 2017 | 30/06/16 TOTAL EXEMPTION FULL |
04/08/164 August 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
21/07/1621 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/07/1530 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PLATT / 27/02/2015 |
30/07/1530 July 2015 | Annual return made up to 2 July 2015 with full list of shareholders |
12/04/1512 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
29/07/1429 July 2014 | Annual return made up to 2 July 2014 with full list of shareholders |
02/04/142 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
13/08/1313 August 2013 | Annual return made up to 2 July 2013 with full list of shareholders |
13/08/1313 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PLATT / 13/08/2013 |
04/04/134 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
17/08/1217 August 2012 | Annual return made up to 2 July 2012 with full list of shareholders |
30/03/1230 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/03/1213 March 2012 | PREVSHO FROM 31/07/2011 TO 30/06/2011 |
29/07/1129 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PLATT / 29/07/2011 |
29/07/1129 July 2011 | Annual return made up to 2 July 2011 with full list of shareholders |
29/07/1129 July 2011 | REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 27 HEDWORTH GARDENS RAINHILL MERSEYSIDE WA9 5TX UNITED KINGDOM |
02/08/102 August 2010 | COMPANY NAME CHANGED BROOMCO (4221) LIMITED CERTIFICATE ISSUED ON 02/08/10 |
02/08/102 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
02/07/102 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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