SISCP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/04/257 April 2025 | Director's details changed for Eva Speakman on 2025-04-04 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
07/04/257 April 2025 | Secretary's details changed for Eva Speakman on 2025-04-04 |
07/04/257 April 2025 | Director's details changed for Nicholas Speakman on 2025-04-04 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
13/09/2313 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-23 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/07/2016 July 2020 | 31/12/19 UNAUDITED ABRIDGED |
15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/06/1729 June 2017 | 31/12/16 UNAUDITED ABRIDGED |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
23/03/1623 March 2016 | Annual return made up to 23 March 2016 with full list of shareholders |
01/05/151 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
12/02/1512 February 2015 | Annual return made up to 30 December 2014 with full list of shareholders |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/02/146 February 2014 | SECOND FILING WITH MUD 30/12/13 FOR FORM AR01 |
02/01/142 January 2014 | Annual return made up to 30 December 2013 with full list of shareholders |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/05/1313 May 2013 | DIRECTOR APPOINTED LADY EVA SPEAKMAN |
09/01/139 January 2013 | Annual return made up to 30 December 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
14/03/1214 March 2012 | COMPANY NAME CHANGED YOUR DREAMCATCHERS LIMITED CERTIFICATE ISSUED ON 14/03/12 |
06/01/126 January 2012 | Annual return made up to 30 December 2011 with full list of shareholders |
04/10/114 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
05/01/115 January 2011 | Annual return made up to 30 December 2010 with full list of shareholders |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SPEAKMAN / 02/10/2009 |
06/01/106 January 2010 | Annual return made up to 30 December 2009 with full list of shareholders |
16/06/0916 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/01/097 January 2009 | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS |
28/05/0828 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS |
05/10/075 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
11/01/0711 January 2007 | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS |
10/08/0610 August 2006 | COMPANY NAME CHANGED NIK & EVA SPEAKMAN LIMITED CERTIFICATE ISSUED ON 10/08/06 |
11/07/0611 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
16/01/0616 January 2006 | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS |
03/11/053 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/09/0520 September 2005 | COMPANY NAME CHANGED HEAVENLY BODIES FITNESS CLUB LIM ITED CERTIFICATE ISSUED ON 20/09/05 |
21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
31/01/0531 January 2005 | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS |
16/07/0316 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
05/03/035 March 2003 | PARTICULARS OF MORTGAGE/CHARGE |
05/03/035 March 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
06/01/036 January 2003 | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS |
31/10/0231 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
18/07/0218 July 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0221 January 2002 | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS |
09/08/019 August 2001 | NEW SECRETARY APPOINTED |
31/05/0131 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
23/02/0123 February 2001 | PARTICULARS OF MORTGAGE/CHARGE |
16/02/0116 February 2001 | DIRECTOR RESIGNED |
21/01/0121 January 2001 | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS |
27/10/0027 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
20/07/0020 July 2000 | COMPANY NAME CHANGED TATTY HASH LIMITED CERTIFICATE ISSUED ON 21/07/00 |
18/01/0018 January 2000 | RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS |
05/10/995 October 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
15/01/9915 January 1999 | RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS |
27/01/9827 January 1998 | SECRETARY RESIGNED |
27/01/9827 January 1998 | DIRECTOR RESIGNED |
27/01/9827 January 1998 | NEW DIRECTOR APPOINTED |
27/01/9827 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/01/9827 January 1998 | REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 372 OLD STREET, LONDON, EC1V 9LT |
30/12/9730 December 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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