SISTO COMPLIANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCessation of Margaret Mary Hughes as a person with significant control on 2025-07-31

View Document

16/02/2516 February 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

19/12/2419 December 2024 Change of details for Mr David Hughes as a person with significant control on 2024-12-19

View Document

19/12/2419 December 2024 Director's details changed for Mr David Hughes on 2024-12-19

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-03-30

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

17/02/2417 February 2024 Termination of appointment of David Hughes as a director on 2024-02-17

View Document

17/02/2417 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-30

View Document

17/08/2317 August 2023 Director's details changed for Mr David Hughes on 2023-08-17

View Document

17/08/2317 August 2023 Change of details for Mrs Margaret Mary Hughes as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Change of details for Mr David Hughes as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Director's details changed for Mrs Margaret Mary Hughes on 2023-08-17

View Document

17/08/2317 August 2023 Registered office address changed from 34 Market Street Atherton Manchester M46 0DG England to 31 Wilmslow Road Cheadle Cheshire SK8 1DR on 2023-08-17

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-30

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

17/02/2217 February 2022 Appointment of Mr David Hughes as a director on 2022-02-17

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM TUSSIES UNITS 5-7 ENTERPRISE CENTRE BAG LANE ATHERTON MANCHESTER M46 0JN ENGLAND

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

18/01/1618 January 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM 58 WINNIE STREET MOSTON MANCHESTER LANCS M40 9LR UNITED KINGDOM

View Document

09/02/159 February 2015 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