- Company Overview for SCTP SOLUTIONS LTD (03696639)
- Filing history for SCTP SOLUTIONS LTD (03696639)
- People for SCTP SOLUTIONS LTD (03696639)
- More for SCTP SOLUTIONS LTD (03696639)
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
|
|
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
|
|
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
|
|
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
|
|
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 |