SIPS BUILDING SERVICES LTD

Company Documents

DateDescription
07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

29/07/2129 July 2021 Registered office address changed from 79 Great Close South Witham Grantham NG33 5QH England to 1 Easton Farm Cottage High Dyke Grantham NG33 5AR on 2021-07-29

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

18/02/2018 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111020300002

View Document

29/01/2029 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111020300001

View Document

11/09/1911 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, SECRETARY LISA JOHNSON

View Document

02/08/192 August 2019 DIRECTOR APPOINTED TIMOTHY JOHN SIMMONS

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR PHILIP MILES JOHNSON / 19/07/2019

View Document

02/08/192 August 2019 CESSATION OF LISA JOHNSON AS A PSC

View Document

02/08/192 August 2019 19/07/19 STATEMENT OF CAPITAL GBP 4

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN SIMMONS

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

21/11/1821 November 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

07/12/177 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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