Advanced company searchLink opens in new window

S11 COMMERCIAL LIMITED

Company number 04715948

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)
29 Mar 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 3
29 Feb 2016 MR04 Satisfaction of charge 5 in full
29 Feb 2016 MR04 Satisfaction of charge 1 in full
29 Feb 2016 MR04 Satisfaction of charge 3 in full
29 Feb 2016 MR04 Satisfaction of charge 8 in full
29 Feb 2016 MR04 Satisfaction of charge 2 in full
29 Feb 2016 MR04 Satisfaction of charge 7 in full
29 Feb 2016 MR04 Satisfaction of charge 4 in full
08 Feb 2016 MR01 Registration of charge 047159480011, created on 28 January 2016
24 Oct 2015 MR01 Registration of charge 047159480010, created on 6 October 2015
02 Oct 2015 MR01 Registration of charge 047159480009, created on 30 September 2015
29 May 2015 CH01 Director's details changed for Mr Kevin Anderson on 31 March 2015
29 May 2015 AP01 Appointment of Mr Kevin Anderson as a director on 31 March 2015
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
23 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 3
02 Apr 2015 AD01 Registered office address changed from Unit 2 Sheffield Design Studios 40 Ball Street Sheffield South Yorkshire S3 8DB to Georges Court Chestergate Macclesfield Cheshire SK11 6DP on 2 April 2015
22 Dec 2014 SH01 Statement of capital following an allotment of shares on 21 November 2014
  • GBP 3
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 May 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
07 Jun 2013 AA Accounts for a small company made up to 31 August 2012
08 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
08 May 2013 TM02 Termination of appointment of William James Randolph Burrows as a secretary on 1 May 2013
30 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
27 Nov 2012 TM01 Termination of appointment of Peter Simon Burrows as a director on 27 November 2012
27 Nov 2012 AP01 Appointment of Mr Christopher Jonathan Anderson as a director on 27 November 2012