SISCP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Director's details changed for Eva Speakman on 2025-04-04

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

07/04/257 April 2025 Secretary's details changed for Eva Speakman on 2025-04-04

View Document

07/04/257 April 2025 Director's details changed for Nicholas Speakman on 2025-04-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

23/09/2223 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

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

View Accounts

16/07/2016 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/06/1729 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

01/05/151 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/02/1512 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/02/146 February 2014 SECOND FILING WITH MUD 30/12/13 FOR FORM AR01

View Document

02/01/142 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/05/1313 May 2013 DIRECTOR APPOINTED LADY EVA SPEAKMAN

View Document

09/01/139 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/03/1214 March 2012 COMPANY NAME CHANGED YOUR DREAMCATCHERS LIMITED CERTIFICATE ISSUED ON 14/03/12

View Document

06/01/126 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPEAKMAN / 02/10/2009

View Document

06/01/106 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 COMPANY NAME CHANGED NIK & EVA SPEAKMAN LIMITED CERTIFICATE ISSUED ON 10/08/06

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 COMPANY NAME CHANGED HEAVENLY BODIES FITNESS CLUB LIM ITED CERTIFICATE ISSUED ON 20/09/05

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/01/0531 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/036 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/0221 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 NEW SECRETARY APPOINTED

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

21/01/0121 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 COMPANY NAME CHANGED TATTY HASH LIMITED CERTIFICATE ISSUED ON 21/07/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 SECRETARY RESIGNED

View Document

27/01/9827 January 1998 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 372 OLD STREET, LONDON, EC1V 9LT

View Document

30/12/9730 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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