T SISSON PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Micro company accounts made up to 2025-03-31 |
| 17/04/2517 April 2025 | Registration of charge 100365400002, created on 2025-04-04 |
| 11/04/2511 April 2025 | Notification of Mts Ilkeston Midlands Limited as a person with significant control on 2025-04-04 |
| 11/04/2511 April 2025 | Appointment of Mr Kenneth Simon Andrew Mcfarlane as a director on 2025-04-04 |
| 10/04/2510 April 2025 | Satisfaction of charge 100365400001 in full |
| 10/04/2510 April 2025 | Appointment of Mr Zak Marshall as a director on 2025-04-04 |
| 10/04/2510 April 2025 | Termination of appointment of Louise Emma Smith as a secretary on 2025-04-04 |
| 10/04/2510 April 2025 | Termination of appointment of Trevor Sisson as a director on 2025-04-04 |
| 10/04/2510 April 2025 | Cessation of Trevor Sisson as a person with significant control on 2025-04-04 |
| 10/04/2510 April 2025 | Appointment of Mr Daniel Jacob Aldred as a director on 2025-04-04 |
| 10/04/2510 April 2025 | Registered office address changed from 58 Duke Street Ilkeston Derbyshire DE7 8JU England to 39 Longfield Lane Ilkeston DE7 4DX on 2025-04-10 |
| 02/04/252 April 2025 | Confirmation statement made on 2025-03-01 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 16/08/2416 August 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
| 02/06/232 June 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
| 20/09/2220 September 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/03/223 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
| 25/06/2125 June 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 04/06/204 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 04/03/204 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
| 26/07/1926 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SISSON / 26/07/2019 |
| 26/07/1926 July 2019 | PSC'S CHANGE OF PARTICULARS / MR TREVOR SISSON / 26/07/2019 |
| 21/07/1921 July 2019 | REGISTERED OFFICE CHANGED ON 21/07/2019 FROM 20 FLAMSTEAD ROAD ILKESTON DERBYSHIRE DE7 5LS ENGLAND |
| 13/06/1913 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
| 12/06/1812 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
| 02/08/172 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
| 23/08/1623 August 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100365400001 |
| 03/04/163 April 2016 | SECRETARY APPOINTED MISS LOUISE EMMA SMITH |
| 02/03/162 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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