- Company Overview for SAPCOTE ENGINEERING LIMITED (01032965)
- Filing history for SAPCOTE ENGINEERING LIMITED (01032965)
- People for SAPCOTE ENGINEERING LIMITED (01032965)
- Charges for SAPCOTE ENGINEERING LIMITED (01032965)
- Insolvency for SAPCOTE ENGINEERING LIMITED (01032965)
- More for SAPCOTE ENGINEERING LIMITED (01032965)
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
|