Advanced company searchLink opens in new window

TIM SISSON LIMITED

Company number 06988770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 1
18 Nov 2014 AA Total exemption small company accounts made up to 7 April 2014
23 Sep 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-23
  • GBP 1
18 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2013 AR01 Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Aug 2012 AR01 Annual return made up to 12 August 2012 with full list of shareholders
01 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Oct 2011 CH01 Director's details changed for Tim Sisson on 28 October 2011
25 Aug 2011 AR01 Annual return made up to 12 August 2011 with full list of shareholders
26 Aug 2010 AR01 Annual return made up to 12 August 2010 with full list of shareholders
25 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Oct 2009 225 Accounting reference date shortened from 31/08/2010 to 31/03/2010
16 Sep 2009 288a Director appointed tim sisson
01 Sep 2009 287 Registered office changed on 01/09/2009 from 1 pinnacle way pride park derby DE24 8ZS uk
19 Aug 2009 288b Appointment terminated secretary claire spencer
19 Aug 2009 288b Appointment terminated director joanna holt
12 Aug 2009 NEWINC Incorporation