S.I.S. Construction Ltd

DataGardener
dissolved

S.i.s. Construction Ltd

05125473Private Limited With Share Capital

Ramsbury House Charnham Lane, Hungerford, Berkshire, RG170EY
Incorporated

11/05/2004

Company Age

21 years

Directors

2

Employees

SIC Code

99999

Risk

Company Overview

Registration, classification & business activity

S.i.s. Construction Ltd (05125473) is a private limited with share capital incorporated on 11/05/2004 (21 years old) and registered in berkshire, RG170EY. The company operates under SIC code 99999 - dormant company.

Private Limited With Share Capital
SIC: 99999
Incorporated 11/05/2004
RG170EY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

66
Gazette Dissolved Voluntary
Category:Gazette
Date:29-09-2020
Gazette Notice Voluntary
Category:Gazette
Date:25-02-2020
Dissolution Application Strike Off Company
Category:Dissolution
Date:17-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-03-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:29-03-2017
Mortgage Satisfy Charge Part
Category:Mortgage
Date:29-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:12-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2012
Legacy
Category:Mortgage
Date:31-08-2011
Capital Allotment Shares
Category:Capital
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Move Registers To Registered Office Company
Category:Address
Date:24-05-2011
Legacy
Category:Mortgage
Date:21-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Move Registers To Sail Company
Category:Address
Date:18-05-2010
Change Sail Address Company
Category:Address
Date:18-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-02-2010
Capital Name Of Class Of Shares
Category:Capital
Date:11-02-2010
Capital Allotment Shares
Category:Capital
Date:11-02-2010
Legacy
Category:Mortgage
Date:10-12-2009
Legacy
Category:Annual Return
Date:15-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-01-2009
Legacy
Category:Annual Return
Date:27-05-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2008
Legacy
Category:Annual Return
Date:25-06-2007
Legacy
Category:Officers
Date:25-06-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2006
Legacy
Category:Annual Return
Date:11-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2005
Legacy
Category:Annual Return
Date:16-05-2005
Legacy
Category:Officers
Date:16-05-2005
Legacy
Category:Capital
Date:28-04-2005
Legacy
Category:Officers
Date:15-04-2005
Legacy
Category:Officers
Date:07-03-2005
Legacy
Category:Address
Date:11-12-2004
Legacy
Category:Address
Date:24-05-2004
Legacy
Category:Officers
Date:11-05-2004
Incorporation Company
Category:Incorporation
Date:11-05-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date29/02/2020
Filing Date06/11/2018
Latest Accounts31/05/2018

Trading Addresses

Ramsbury House Charnham Lane, Hungerford, Berkshire, RG170EYRegistered

Contact

Ramsbury House Charnham Lane, Hungerford, Berkshire, RG170EY