Advanced company searchLink opens in new window

SPIRENT SHARESAVE TRUST LIMITED

Company number 03430194

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)
18 Jul 2000 363a Return made up to 30/05/00; full list of members
29 Jun 2000 287 Registered office changed on 29/06/00 from: gatwick road crawley west sussex RH10 2RZ
12 May 2000 CERTNM Company name changed bowthorpe quest LIMITED\certificate issued on 12/05/00
28 Oct 1999 AA Full accounts made up to 31 December 1998
27 Jul 1999 363a Return made up to 30/05/99; full list of members
14 Jul 1999 288c Director's particulars changed
14 Jul 1999 288c Secretary's particulars changed
18 Mar 1999 288c Director's particulars changed
16 Dec 1998 288c Director's particulars changed
30 Oct 1998 AA Full accounts made up to 31 December 1997
30 Jun 1998 363a Return made up to 30/05/98; full list of members
05 Mar 1998 288c Director's particulars changed
23 Dec 1997 288c Director's particulars changed
03 Dec 1997 288a New director appointed
18 Nov 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/11/97
18 Nov 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/11/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Nov 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/11/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
18 Nov 1997 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
18 Nov 1997 288a New secretary appointed
18 Nov 1997 288a New director appointed
18 Nov 1997 288a New director appointed
18 Nov 1997 287 Registered office changed on 18/11/97 from: barrington house 59-67 gresham street london EC2V 7JA
18 Nov 1997 288b Secretary resigned
18 Nov 1997 288b Director resigned
18 Nov 1997 225 Accounting reference date shortened from 30/09/98 to 31/12/97