- Company Overview for SANDERSON IT SERVICES LIMITED (04022377)
- Filing history for SANDERSON IT SERVICES LIMITED (04022377)
- People for SANDERSON IT SERVICES LIMITED (04022377)
- Charges for SANDERSON IT SERVICES LIMITED (04022377)
- More for SANDERSON IT SERVICES LIMITED (04022377)
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) |
---|---|---|---|
15 Jan 2016 | AP01 | Appointment of Mr Oliver Matthew Dawe as a director on 15 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Nicholas Charles Walrond as a director on 15 January 2016 | |
15 Jan 2016 | TM01 | Termination of appointment of Neil Martin Edward Pollinger as a director on 15 January 2016 | |
15 Jan 2016 | AP01 | Appointment of Mr Keith William Dawe as a director on 15 January 2016 | |
30 Oct 2015 | AP03 | Appointment of Mrs Amanda Mallender as a secretary on 30 October 2015 | |
30 Oct 2015 | TM02 | Termination of appointment of Neil Martin Edward Pollinger as a secretary on 30 October 2015 | |
02 Sep 2015 | CH01 | Director's details changed for Nicholas Warond on 1 October 2009 | |
30 Jun 2015 | AR01 |
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
21 May 2015 | AA | Full accounts made up to 30 June 2014 | |
08 Jul 2014 | AP03 | Appointment of Mr Neil Martin Edward Pollinger as a secretary | |
08 Jul 2014 | AR01 |
Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
08 Jul 2014 | TM02 | Termination of appointment of Pauline Cubbage as a secretary | |
07 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
02 Jul 2013 | AR01 | Annual return made up to 27 June 2013 with full list of shareholders | |
03 Jan 2013 | AA | Full accounts made up to 30 June 2012 | |
20 Jul 2012 | AR01 | Annual return made up to 27 June 2012 with full list of shareholders | |
03 Apr 2012 | AA | Full accounts made up to 30 June 2011 | |
21 Jul 2011 | AD01 | Registered office address changed from 1St Floor Clifton Down House 54a Whiteladies Road Clifton Bristol BS8 2NH on 21 July 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 27 June 2011 with full list of shareholders | |
05 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 27 June 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Nicholas Warond on 27 June 2010 | |
31 Mar 2010 | AA | Full accounts made up to 30 June 2009 | |
28 Jan 2010 | AD01 | Registered office address changed from the Priory Long Street Dursley Gloucestershire GL11 4HR on 28 January 2010 | |
29 Jun 2009 | 363a | Return made up to 27/06/09; full list of members |