SISSONS & ALLEN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

17/06/2417 June 2024 Total exemption full accounts made up to 2024-02-28

View Document

08/05/248 May 2024 Director's details changed for Mr Karl Simeon Woodford on 2024-05-08

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

04/07/234 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/01/2210 January 2022 Registered office address changed from 62 Station Road Earl Shilton Leicestershire LE9 7GA to Unit 8 Manor Business Park Enderby Road Thurlaston Leicester LE9 7TF on 2022-01-10

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

20/05/2020 May 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 APPOINTMENT TERMINATED, DIRECTOR GLENN WILLIS

View Document

23/11/1923 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 012384500004

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHLEY JONES / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SIMEON WOODFORD / 01/07/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN VINCENT WILLIS / 01/07/2019

View Document

14/06/1914 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

06/06/186 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SISSON & ALLEN (HOLDINGS) LIMITED

View Document

01/08/171 August 2017 CESSATION OF GLENN VINCENT WILLIS AS A PSC

View Document

01/08/171 August 2017 CESSATION OF LESLEY WILLIS AS A PSC

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR LESLEY WILLIS

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, SECRETARY LESLEY WILLIS

View Document

13/07/1713 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 012384500003

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES

View Document

16/05/1716 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

06/07/156 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SIMEON WOODFORD / 24/06/2015

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/07/144 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/07/1310 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/07/126 July 2012 REGISTERED OFFICE CHANGED ON 06/07/2012 FROM 62 STATION ROAD EARL SHILTON LEICESTERSHIRE LE9 7DA

View Document

06/07/126 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

08/07/118 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/07/1013 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN VINCENT WILLIS / 05/07/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY WILLIS / 05/07/2010

View Document

16/06/1016 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR JOHN ASHLEY JONES

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED MR KARL SIMEON WOODFORD

View Document

15/04/1015 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/03/1022 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/02/1017 February 2010 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08

View Document

07/07/087 July 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

03/07/073 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0717 January 2007 REGISTERED OFFICE CHANGED ON 17/01/07 FROM: DESFORD ROAD KIRBY MUXLOE LEICESTER LE9 9BG

View Document

04/07/064 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

17/08/0517 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

27/06/0227 June 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

24/07/0024 July 2000 ADOPT MEM AND ARTS 01/07/00

View Document

29/06/9929 June 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/11/9825 November 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 28/02/99

View Document

26/06/9826 June 1998 RETURN MADE UP TO 03/07/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 03/07/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

31/10/9531 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9526 June 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

27/06/9427 June 1994 RETURN MADE UP TO 03/07/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/06/9324 June 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

21/05/9321 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

05/01/935 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: UNIT 6 MERRYLEES INDUSTRIAL ESTATE DESFORD LEICESTER LE9 9FE

View Document

02/07/922 July 1992 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

10/09/9110 September 1991 AUDITOR'S RESIGNATION

View Document

14/08/9114 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

14/08/9114 August 1991 RETURN MADE UP TO 03/07/91; NO CHANGE OF MEMBERS

View Document

27/09/9027 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

27/09/9027 September 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9017 July 1990 REGISTERED OFFICE CHANGED ON 17/07/90 FROM: 1 MAIN STREET KIRBY MUXLOE LEICESTER LE9 9AN

View Document

15/08/8915 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

15/08/8915 August 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

06/01/896 January 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 RETURN MADE UP TO 05/11/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

04/08/864 August 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/85

View Document

23/12/7523 December 1975 CERTIFICATE OF INCORPORATION

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