Advanced company searchLink opens in new window

SISKO VENTURES LTD

Company number 11871262

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)
11 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
23 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
13 Feb 2023 AD01 Registered office address changed from Arena Business Centre Threefield Lane Southampton SO14 3LP England to Cams Hall Fareham Hampshire PO16 8AB on 13 February 2023
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
14 Oct 2021 AD01 Registered office address changed from Unit 16 Basepoint Andersons Road Southampton SO14 5FE England to Arena Business Centre Threefield Lane Southampton SO14 3LP on 14 October 2021
25 May 2021 AD01 Registered office address changed from Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY England to Unit 16 Basepoint Andersons Road Southampton SO14 5FE on 25 May 2021
15 Mar 2021 PSC04 Change of details for Mr Gregory Hiscock-Welch as a person with significant control on 1 February 2021
12 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
12 Mar 2021 CH01 Director's details changed for Mr Gregory Hiscock-Welch on 1 February 2021
12 Mar 2021 PSC04 Change of details for Mr Gregory Hiscock-Welch as a person with significant control on 1 February 2021
09 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Sep 2020 AD01 Registered office address changed from The Old Treasury 7 Kings Road Portsmouth PO5 4DJ to Carnac Place Cams Hall Estate C/O Azets (Tal) Fareham PO16 8UY on 18 September 2020
06 May 2020 CH01 Director's details changed for Mr Gregory Hiscock-Welch on 6 May 2020
06 May 2020 PSC04 Change of details for Mr Gregory Hiscock-Welch as a person with significant control on 6 May 2020
13 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with updates
05 Nov 2019 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to The Old Treasury 7 Kings Road Portsmouth PO5 4DJ on 5 November 2019
25 Apr 2019 PSC04 Change of details for Mr Gregory Hiscock-Wlch as a person with significant control on 25 April 2019
23 Apr 2019 CH01 Director's details changed for Mr Gregory Hiscock-Wlch on 23 April 2019
09 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-09
  • GBP 1