Advanced company searchLink opens in new window

SAPCOTE ENGINEERING LIMITED

Company number 01032965

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 2021 AD01 Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ to Richmond House Walkern Road Stevenage Hertfordshire SG1 3QP on 11 March 2021
11 Mar 2021 PSC02 Notification of Adept Automation Ltd as a person with significant control on 1 March 2021
11 Mar 2021 PSC07 Cessation of Sapcote Engineering Holdings Limited as a person with significant control on 1 March 2021
05 Mar 2021 TM01 Termination of appointment of Patrick Terence Joseph Maguire as a director on 1 March 2021
05 Mar 2021 TM01 Termination of appointment of Sean Patrick Joseph Maguire as a director on 1 March 2021
05 Mar 2021 TM02 Termination of appointment of Noreha Maguire as a secretary on 1 March 2021
03 Mar 2021 MR04 Satisfaction of charge 3 in full
15 Feb 2021 MR01 Registration of charge 010329650006, created on 15 February 2021
11 Feb 2021 AP01 Appointment of Mr Andrew Martin Chick as a director on 10 February 2021
05 Feb 2021 MR04 Satisfaction of charge 5 in full
28 Jan 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
04 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
27 Jan 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with updates
28 Jan 2019 PSC02 Notification of Sapcote Engineering Holdings Limited as a person with significant control on 16 November 2018
28 Jan 2019 PSC07 Cessation of Sean Patrick Joseph Maguire as a person with significant control on 16 November 2018
28 Jan 2019 PSC07 Cessation of Patrick Terence Joseph Maguire as a person with significant control on 16 November 2018
07 Feb 2018 AA Total exemption full accounts made up to 31 October 2017
29 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
17 Jan 2018 CH03 Secretary's details changed for Mrs Noreha Maguire on 16 January 2018
01 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
27 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 27,771