SIPCO LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-03 with updates

View Document

25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

12/12/2212 December 2022 Notification of Sip Group Holdings Limited as a person with significant control on 2022-10-05

View Document

12/12/2212 December 2022 Cessation of Sip Building Systems Limited as a person with significant control on 2022-10-05

View Document

12/12/2212 December 2022 Cessation of David Nicholas Owen Williams as a person with significant control on 2022-10-05

View Document

12/12/2212 December 2022 Cessation of David Nicholas Owen Williams as a person with significant control on 2022-10-05

View Document

12/12/2212 December 2022 Cessation of David Nicholas Owen Williams as a person with significant control on 2022-10-05

View Document

12/12/2212 December 2022 Cessation of Leslie Nixon as a person with significant control on 2022-10-05

View Document

12/12/2212 December 2022 Cessation of Leslie Nixon as a person with significant control on 2022-10-05

View Document

12/12/2212 December 2022 Notification of Sip Building Systems Limited as a person with significant control on 2022-10-05

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

05/10/215 October 2021 Appointment of Mr Paul Postle as a director on 2021-10-05

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/1912 September 2019 21/06/19 STATEMENT OF CAPITAL GBP 300010

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / LESLIE NIXON / 15/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS OWEN WILLIAMS / 15/08/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR JOHN JOSEPH SMITH

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM UNIT 2 EXPRESS INDUSTRIAL ESTATE, TURNALL ROAD WIDNES CHESHIRE WA8 8RB

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES

View Document

28/03/1828 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR PETER JAMES BARR

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE NIXON

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS

View Document

03/04/173 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/07/1530 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PLATT / 27/02/2015

View Document

30/07/1530 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PLATT / 13/08/2013

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/08/1217 August 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

13/03/1213 March 2012 PREVSHO FROM 31/07/2011 TO 30/06/2011

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN PLATT / 29/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 REGISTERED OFFICE CHANGED ON 29/07/2011 FROM 27 HEDWORTH GARDENS RAINHILL MERSEYSIDE WA9 5TX UNITED KINGDOM

View Document

02/08/102 August 2010 COMPANY NAME CHANGED BROOMCO (4221) LIMITED CERTIFICATE ISSUED ON 02/08/10

View Document

02/08/102 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/07/102 July 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