This company is commonly known as Scisco Global Solutions Limited. The company was founded 13 years ago and was given the registration number 07426690. The firm's registered office is in HORNCHURCH. You can find them at Spectrum House, 2b Suttons Lane, Hornchurch, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SCISCO GLOBAL SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 07426690 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 2010 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, RM12 6RJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 31 July 2022 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 31 July 2022 | Active |
Sorgardsvagen 60,, Spanga, Se-16351, Spanga, Sweden, | Director | 31 January 2024 | Active |
C/O Rodliffe Accounting Ltd, 1 Canada Sq 37th Floor, Canary Wharf, England, E14 5AA | Director | 03 November 2021 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 23 October 2013 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 02 November 2010 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 10 March 2021 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 21 October 2011 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, England, RM12 6RJ | Director | 02 November 2010 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 02 November 2010 | Active |
Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ | Director | 23 October 2013 | Active |
Mrs Suzanne Cawkwell | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mrs Nancy Warren | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mr Paul John Kemp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Mr Paul John Kemp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Spectrum House, 2b Suttons Lane, Hornchurch, United Kingdom, RM12 6RJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Gazette | Gazette filings brought up to date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Address | Change registered office address company with date old address new address. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Appoint person director company with name date. | Download |
2022-08-01 | Officers | Termination director company with name termination date. | Download |
2022-02-18 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-22 | Officers | Appoint person director company with name date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-22 | Officers | Termination director company with name termination date. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-26 | Accounts | Change account reference date company previous extended. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-28 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.