Advanced company searchLink opens in new window

SISU CENTRAL SERVICES LIMITED

Company number 13612257

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)
02 Apr 2024 AD01 Registered office address changed from Sandford Lodge Bridge Road Kirkstall Leeds West Yorkshire LS5 3BW United Kingdom to Royal House Office 2.08 110 Station Parade Harrogate HG1 1EP on 2 April 2024
05 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
07 Jul 2023 CERTNM Company name changed brownlee dean group LIMITED\certificate issued on 07/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-06
26 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
31 Aug 2022 CS01 Confirmation statement made on 31 August 2022 with updates
11 Mar 2022 AP03 Appointment of Clare Walker as a secretary on 11 March 2022
11 Mar 2022 AP03 Appointment of Sunita Dobson as a secretary on 11 March 2022
11 Mar 2022 PSC04 Change of details for Mr Peter Walker as a person with significant control on 11 March 2022
11 Mar 2022 PSC01 Notification of Richard Martin Dobson as a person with significant control on 11 March 2022
11 Mar 2022 AP01 Appointment of Mr Richard Martin Dobson as a director on 11 March 2022
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 11 March 2022
  • GBP 2,000
11 Mar 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 1,000
07 Mar 2022 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
07 Mar 2022 AD02 Register inspection address has been changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
04 Mar 2022 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
01 Mar 2022 SH02 Sub-division of shares on 15 February 2022
01 Mar 2022 MA Memorandum and Articles of Association
01 Mar 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 15/02/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 February 2022
  • GBP 10
25 Feb 2022 SH08 Change of share class name or designation
04 Nov 2021 PSC01 Notification of Peter Walker as a person with significant control on 3 November 2021
04 Nov 2021 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
04 Nov 2021 TM01 Termination of appointment of Andrew John Davison as a director on 3 November 2021