SISKO GROUP LTD

Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 128867380002 in full

View Document

14/04/2514 April 2025 Registration of charge 128867380003, created on 2025-04-07

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

21/01/2521 January 2025 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

10/01/2510 January 2025 Resolutions

View Document

09/01/259 January 2025 Second filing of a statement of capital following an allotment of shares on 2021-11-01

View Document

09/01/259 January 2025 Consolidation of shares on 2021-11-01

View Document

08/01/258 January 2025 Change of share class name or designation

View Document

20/11/2420 November 2024 Termination of appointment of Benjamin Christopher Kirton Darnton as a director on 2024-05-14

View Document

20/11/2420 November 2024 Termination of appointment of Neil William Harris as a director on 2024-02-01

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Resolutions

View Document

11/11/2411 November 2024 Appointment of Mr Neil William Harris as a director on 2024-02-01

View Document

11/11/2411 November 2024 Appointment of Mr Benjamin Christopher Kirton Darnton as a director on 2024-05-14

View Document

06/11/246 November 2024 Change of share class name or designation

View Document

06/11/246 November 2024 Appointment of Mr Steven Murdoch Dunbar as a director on 2024-10-23

View Document

06/11/246 November 2024 Change of details for Gregory Hiscock-Welch as a person with significant control on 2024-10-23

View Document

06/11/246 November 2024 Notification of Clan Partners Limited as a person with significant control on 2024-10-23

View Document

06/11/246 November 2024 Appointment of Mr John Angus Macgregor as a director on 2024-10-23

View Document

06/11/246 November 2024 Termination of appointment of Shaun Alexander Dunman as a director on 2024-10-23

View Document

21/08/2421 August 2024 Change of details for Gregory Hiscock-Welch as a person with significant control on 2024-08-21

View Document

21/08/2421 August 2024 Director's details changed for Mr Gregory Hiscock-Welch on 2024-08-21

View Document

17/07/2417 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/01/243 January 2024 Termination of appointment of Robert Grenville Wood as a director on 2024-01-02

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/02/2313 February 2023 Registered office address changed from Arena Business Centre Threefield House Threefield Lane Southampton SO14 3LP England to Cams Hall Fareham Hampshire PO16 8AB on 2023-02-13

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2022-01-31

View Document

22/02/2222 February 2022 Previous accounting period extended from 2021-09-30 to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/11/2125 November 2021 Memorandum and Articles of Association

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

01/11/211 November 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

26/10/2126 October 2021 Director's details changed for Mr Gregory Hiscock-Welch on 2021-10-20

View Document

26/10/2126 October 2021 Change of details for Gregory Hiscock-Welch as a person with significant control on 2021-10-20

View Document

07/10/217 October 2021 Registered office address changed from Unit 16 Basepoint Andersons Road Southampton SO14 5FE England to Arena Business Centre Threefield House Threefield Lane Southampton SO14 3LP on 2021-10-07

View Document

25/06/2125 June 2021 Registration of charge 128867380001, created on 2021-06-23

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