Advanced company searchLink opens in new window

S D SAMUELS (SPECIAL PROJECTS) LIMITED

Company number 05048684

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)
08 May 2019 MR01 Registration of charge 050486840002, created on 30 April 2019
03 May 2019 PSC02 Notification of Fraycale Group Ltd as a person with significant control on 2 May 2019
03 May 2019 PSC07 Cessation of Frederick John Mills as a person with significant control on 2 May 2019
03 May 2019 PSC07 Cessation of Wayne Robert Mills as a person with significant control on 2 May 2019
03 May 2019 PSC01 Notification of Carl Doherty as a person with significant control on 2 May 2019
03 May 2019 PSC01 Notification of Lee Antony Smith as a person with significant control on 2 May 2019
03 May 2019 AP01 Appointment of Mr Lee Antony Smith as a director on 2 May 2019
03 May 2019 AP01 Appointment of Mr Carl Doherty as a director on 2 May 2019
27 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
22 May 2018 AA Total exemption full accounts made up to 31 December 2017
02 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
12 Sep 2017 AD01 Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL England to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017
24 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 18 February 2017 with updates
20 Feb 2017 SH06 Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 85
20 Feb 2017 SH03 Purchase of own shares.
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 May 2016 TM01 Termination of appointment of Mark Foxhall as a director on 30 April 2016
11 Apr 2016 AD01 Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL on 11 April 2016
08 Apr 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 90
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
19 May 2015 TM02 Termination of appointment of Frederick John Mills as a secretary on 18 May 2015
26 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 90
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 90