Company Information for SISCO SERVICES LIMITED
THE CORNER HOUSE, 2 HIGH STREET, AYLESFORD, ME20 7BG,
|
Company Registration Number
06331789
Private Limited Company
Active |
Company Name | |
---|---|
SISCO SERVICES LIMITED | |
Legal Registered Office | |
THE CORNER HOUSE 2 HIGH STREET AYLESFORD ME20 7BG Other companies in W1S | |
Company Number | 06331789 | |
---|---|---|
Company ID Number | 06331789 | |
Date formed | 2007-08-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-10-07 14:39:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SISCO SERVICES LLC | K DR SOUTH BURLINGTON 49029 Michigan 12261 | UNKNOWN | Company formed on the 2014-11-06 | |
SISCO SERVICES LTD | Delaware | Unknown | ||
SISCO SERVICES, LLC | 15515 MIAMI LAKEWAY N. MIAMI LAKES FL 33014 | Inactive | Company formed on the 2004-01-05 | |
SISCO SERVICES LLC | New Jersey | Unknown | ||
SISCO SERVICES INC | North Carolina | Unknown | ||
SISCO SERVICES LLC | 36 Evergreen St. Broomfield CO 80020 | Delinquent | Company formed on the 2021-02-26 | |
SISCO SERVICES, CORP. | 262 EAST 3RD STREET Westchester MOUNT VERNON NY 10553 | Active | Company formed on the 2023-02-02 |
Officer | Role | Date Appointed |
---|---|---|
JACQUES HUBERT ANTOINE MEYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PERRYS SECRETARIES LIMITED |
Company Secretary | ||
PERRYS CHARTERED ACCOUNTANTS |
Company Secretary | ||
APEX CORPORATE LIMITED |
Company Secretary | ||
APEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EUROPEAN FOOD SUPPLIERS LIMITED | Director | 2015-02-24 | CURRENT | 1997-06-03 | Active | |
CARROUSEL INVESTMENTS LIMITED | Director | 2014-06-13 | CURRENT | 2014-06-13 | Dissolved 2016-06-28 | |
GARELAND LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Dissolved 2016-06-28 | |
BOUBA LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Active - Proposal to Strike off | |
SERVEQUIP ENTERPRISES LIMITED | Director | 2010-07-06 | CURRENT | 1987-12-11 | Active - Proposal to Strike off | |
GOLDEN GLOBE LIMITED | Director | 2010-01-26 | CURRENT | 2007-03-09 | Active | |
BIMAC LIMITED | Director | 2009-05-04 | CURRENT | 1998-03-12 | Active | |
ORION OIL LIMITED | Director | 2008-05-07 | CURRENT | 2008-05-07 | Active - Proposal to Strike off | |
RNT CONSULTANCY LIMITED | Director | 2005-06-30 | CURRENT | 2005-02-14 | Dissolved 2013-08-20 | |
LASKOIL LIMITED | Director | 2004-12-06 | CURRENT | 2004-10-05 | Active | |
BILFORD INVESTMENTS LIMITED | Director | 2003-09-24 | CURRENT | 2003-09-24 | Active | |
ARIELLE COMPANY LIMITED | Director | 2003-09-24 | CURRENT | 2003-09-24 | Active | |
SPEZIA CONSULTANTS METALS LIMITED | Director | 2002-07-17 | CURRENT | 2002-07-12 | Active - Proposal to Strike off | |
GREYFOX CONSULTANCY LIMITED | Director | 2002-02-05 | CURRENT | 2001-09-24 | Active | |
EVN LIMITED | Director | 2001-12-19 | CURRENT | 2001-12-13 | Active | |
ATHENA FINANCE (UK) LIMITED | Director | 2000-08-04 | CURRENT | 2000-08-04 | Dissolved 2015-06-02 | |
WISHSTAND LIMITED | Director | 2000-02-23 | CURRENT | 2000-02-02 | Active | |
CHEMPROD LIMITED | Director | 1999-10-13 | CURRENT | 1999-10-13 | Active - Proposal to Strike off | |
KATEVEND LIMITED | Director | 1999-09-24 | CURRENT | 1999-08-24 | Active | |
ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED | Director | 1999-07-12 | CURRENT | 1999-07-12 | Dissolved 2016-01-19 | |
POLARTRADE LIMITED | Director | 1999-07-12 | CURRENT | 1999-07-12 | Dissolved 2016-05-31 | |
COMSEC PRODUCTS LIMITED | Director | 1999-02-04 | CURRENT | 1998-12-29 | Active | |
INTERSOLD LIMITED | Director | 1999-01-26 | CURRENT | 1998-03-03 | Active | |
LEWISHOME LIMITED | Director | 1998-07-15 | CURRENT | 1998-04-08 | Active | |
DAKU LIMITED | Director | 1998-06-30 | CURRENT | 1983-06-20 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jacques Hubert Antoine Meys on 2018-04-16 | |
PSC04 | Change of details for Mr Domitien Singoye as a person with significant control on 2018-04-16 | |
AP04 | Appointment of Parfigroup Uk Limited as company secretary on 2018-08-15 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Perrys Secretaries Limited on 2018-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/18 FROM 1st Floor 12 Old Bond Street London W1S 4PW | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/14 FROM 12 Old Bond Street London W1S 4PW | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 02/08/12 ANNUAL RETURN FULL LIST | |
AR01 | 02/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 02/08/10 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS | |
363a | RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/11/07 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SISCO SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SISCO SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |