SISMANO SOLUTIONS LTD

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

20/03/2420 March 2024 Application to strike the company off the register

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Director's details changed for Mr Stephen Nolan on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Ms Marisa Nolan on 2023-03-13

View Document

25/02/2325 February 2023 Registered office address changed from 164 Banks Road West Kirby CH48 0RH England to 85 Great Portland Street First Floor London W1W 7LT on 2023-02-25

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

07/11/227 November 2022 Change of details for Mr Stephen Nolan as a person with significant control on 2022-11-07

View Document

07/11/227 November 2022 Change of details for Ms Marisa Nolan as a person with significant control on 2022-11-07

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/01/2218 January 2022 Termination of appointment of Bryan Jackson as a director on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Ms Marisa Nolan as a director on 2022-01-18

View Document

07/01/227 January 2022 Appointment of Ms Bryan Jackson as a director on 2022-01-07

View Document

01/12/211 December 2021 Confirmation statement made on 2021-12-01 with updates

View Document

01/12/211 December 2021 Notification of Stephen Nolan as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Change of details for Ms Marisa Nolan as a person with significant control on 2021-12-01

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

07/06/197 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information