SISCROW TELECOMMS LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/01/221 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, NO UPDATES

View Document

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

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, NO UPDATES

View Document

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

View Accounts

31/08/1831 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

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

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

07/08/177 August 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON MARK WARNER / 01/01/2017

View Document

07/08/177 August 2017 CESSATION OF TINA BERNADETTE CROW AS A PSC

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/15

View Document

27/01/1627 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/02/159 February 2015 REGISTERED OFFICE CHANGED ON 09/02/2015 FROM UNITED BUSINESS CENTRE 16 PARKER COURT, DYSON WAY, STAFFORDSHIRE TECHNOLOGY PARK STAFFORD ST18 0WP

View Document

08/01/158 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

07/01/157 January 2015 01/01/15 STATEMENT OF CAPITAL GBP 10

View Document

30/12/1430 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/08/1429 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

29/08/1429 August 2014 APPOINTMENT TERMINATED, DIRECTOR TINA CROW

View Document

11/03/1411 March 2014 DIRECTOR APPOINTED MR SIMON MARK WARNER

View Document

16/01/1416 January 2014 COMPANY NAME CHANGED MICBA CONSULTING LIMITED CERTIFICATE ISSUED ON 16/01/14

View Document

16/01/1416 January 2014 Annual return made up to 29 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM C/O MICHAEL BALL GRAYS HOTEL & CONFERENCE CENTRE FORGEGATE TOWN CENTRE TELFORD SHROPSHIRE TF3 4NA UNITED KINGDOM

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MRS TINA BERNADETTE CROW

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALL

View Document

29/11/1229 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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