Advanced company searchLink opens in new window

SENIOR UK LIMITED

Company number 01928053

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)
06 Oct 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2,000,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/01/2025 under section 1088 of the Companies Act 2006
03 Jul 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 2,000,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/01/2025 under section 1088 of the Companies Act 2006
18 May 2015 AP01 Appointment of Mr David Hamilton Squires as a director on 13 May 2015
18 May 2015 TM01 Termination of appointment of Mark Rollins as a director on 13 May 2015
13 Apr 2015 AA Full accounts made up to 31 December 2014
20 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2,000,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/01/2025 under section 1088 of the Companies Act 2006
07 Apr 2014 AA Full accounts made up to 31 December 2013
19 Dec 2013 AP01 Appointment of Mr Derek John Harding as a director on 19 December 2013
13 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/01/2025 under section 1088 of the Companies Act 2006
02 May 2013 AP01 Appointment of Mr Andrew John Bodenham as a director on 30 April 2013
02 May 2013 TM01 Termination of appointment of Simon James Nicholls as a director on 30 April 2013
05 Apr 2013 AA Full accounts made up to 31 December 2012
25 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/01/2025 under section 1088 of the Companies Act 2006
19 Apr 2012 CC04 Statement of company's objects
19 Apr 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Mar 2012 AA Full accounts made up to 31 December 2011
21 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/01/2025 under section 1088 of the Companies Act 2006
01 Apr 2011 AA Full accounts made up to 31 December 2010
11 Oct 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2010 TM01 Termination of appointment of Anthony Bird as a director
17 Jun 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 24/01/2025 under section 1088 of the Companies Act 2006
17 Jun 2010 CH01 Director's details changed for Michael Sheppard on 2 October 2009
16 Jun 2010 CH01 Director's details changed for Anthony Philip Bird on 2 October 2009
16 Jun 2010 CH01 Director's details changed for Mr Simon James Nicholls on 2 October 2009