SISSONS SINKS LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

28/04/2528 April 2025 Appointment of Mr Robert Franz Gaemperli as a director on 2025-04-28

View Document

28/04/2528 April 2025 Termination of appointment of Jonathan David Cregeen as a director on 2025-04-28

View Document

28/04/2528 April 2025 Termination of appointment of Jonathan David Cregeen as a secretary on 2025-04-28

View Document

15/04/2515 April 2025 Micro company accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Director's details changed for Mr Jonathan David Cregeen on 2025-01-09

View Document

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

View Accounts

09/08/249 August 2024 Micro company accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

08/09/238 September 2023 Micro company accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Appointment of Yao Wang as a director on 2023-06-19

View Document

27/06/2327 June 2023 Termination of appointment of Daniel Orwin as a director on 2023-06-19

View Document

27/06/2327 June 2023 Termination of appointment of Daniel Orwin as a secretary on 2023-06-19

View Document

27/06/2327 June 2023 Appointment of Yao Wang as a secretary on 2023-06-19

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 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 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

10/09/2010 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

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

View Accounts

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MR KENNETH CAMPBELL

View Document

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

View Accounts

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH CAMPBELL

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR GARY CAMPBELL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM CARRWOOD ROAD SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9QB

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DUKELOW

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, SECRETARY IAN KING

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR IAN KING

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR DANIEL ORWIN

View Document

01/07/161 July 2016 SECRETARY APPOINTED MR DANIEL ORWIN

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CAMPBELL / 17/06/2016

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/06/149 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

11/06/1311 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/06/1212 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

12/06/1212 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUKELOW / 16/05/2012

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY KEITH CAMPBELL / 31/05/2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CAMPBELL / 31/05/2010

View Document

24/06/0924 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED ANDREW DUKELOW

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN HAMSHAW

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

07/06/047 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0227 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/10/998 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/06/9823 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

19/11/9619 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: CALVER MILL CALVER BRIDGE SHEFFIELD S30 1XA.

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

12/07/9612 July 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/06/9527 June 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9310 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

10/06/9310 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

06/05/926 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/06/9115 June 1991 RETURN MADE UP TO 31/05/91; NO CHANGE OF MEMBERS

View Document

13/05/9113 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/908 October 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

20/06/9020 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/8912 July 1989 RETURN MADE UP TO 07/06/89; NO CHANGE OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/09/881 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/07/887 July 1988 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

15/08/8715 August 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/08/8715 August 1987 RETURN MADE UP TO 28/05/87; FULL LIST OF MEMBERS

View Document

06/01/876 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987 COMPANY NAME CHANGED W & G SISSONS LIMITED CERTIFICATE ISSUED ON 01/01/87

View Document

29/12/8629 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/10/866 October 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/8619 June 1986 GAZETTABLE DOCUMENT

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