GEOFF SISSON LIMITED

Company Documents

DateDescription
17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/08/1414 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/09/1115 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF PATRICK SISSON / 16/07/2010

View Document

03/08/103 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/08 FROM: GISTERED OFFICE CHANGED ON 22/07/2008 FROM GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

22/07/0822 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF SISSON / 16/06/2008

View Document

21/07/0821 July 2008 SECRETARY'S CHANGE OF PARTICULARS / MAUREEN SISSON / 16/06/2008

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: G OFFICE CHANGED 27/07/07 GRANVILLE HOUSE, 2 TETTENHALL ROAD, WOLVERHAMPTON WEST MIDLANDS WV1 4SB

View Document

27/07/0727 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: G OFFICE CHANGED 25/07/06 GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WV1 4SB

View Document

25/07/0625 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/07/0427 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 SECRETARY RESIGNED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 REGISTERED OFFICE CHANGED ON 29/07/03 FROM: G OFFICE CHANGED 29/07/03 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

16/07/0316 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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