Advanced company searchLink opens in new window

SCTP SOLUTIONS LTD

Company number 03696639

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)
07 Feb 2016 AP01 Appointment of Mr Gareth Edward Jones as a director on 1 January 2016
07 Feb 2016 AD01 Registered office address changed from C/O Sctp Prothero Basement Flat, 4 Alexandra Road Clifton Bristol BS8 2DD to 5 Randall Road Randall Road Bristol BS8 4TP on 7 February 2016
16 Aug 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
16 Aug 2015 AD01 Registered office address changed from C/O Sct Prothero Basement Flat, 4 Alexandra Road Clifton Bristol BS8 2DD England to C/O Sctp Prothero Basement Flat, 4 Alexandra Road Clifton Bristol BS8 2DD on 16 August 2015
16 Aug 2015 AD01 Registered office address changed from 5 Randall Road Bristol Avon BS8 4TP to C/O Sctp Prothero Basement Flat, 4 Alexandra Road Clifton Bristol BS8 2DD on 16 August 2015
02 Aug 2015 AA Accounts for a dormant company made up to 30 June 2015
02 Aug 2015 TM02 Termination of appointment of Teresa Mary Fisk as a secretary on 2 August 2015
07 Jul 2015 CERTNM Company name changed terf management LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-04
06 Jul 2015 TM01 Termination of appointment of Ian Clive Jones as a director on 4 July 2015
06 Jul 2015 AP01 Appointment of Mrs Carol Anne Desforges as a director on 4 July 2015
06 Jul 2015 AP01 Appointment of Mr Samuel Charles Thomas Prothero as a director on 4 July 2015
06 Jul 2015 AP03 Appointment of Mr Samuel Charles Thomas Prothero as a secretary on 4 July 2015
06 Jul 2015 TM01 Termination of appointment of William David Capey as a director on 4 July 2015
22 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-15
  • GBP 100
09 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Feb 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-02-09
  • GBP 100
14 Oct 2013 CH03 Secretary's details changed for Teresa Mary Fisk on 1 October 2013
24 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
13 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
31 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Feb 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
27 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
27 Feb 2011 AR01 Annual return made up to 18 January 2011 with full list of shareholders
29 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009