SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED
Company number 05068304
- Company Overview for SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED (05068304)
- Filing history for SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED (05068304)
- People for SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED (05068304)
- More for SENSORY INTEGRATION NETWORK (UK AND IRELAND) LIMITED (05068304)
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) |
---|---|---|---|
16 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
14 Nov 2017 | CC04 | Statement of company's objects | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
18 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Jul 2017 | AD01 | Registered office address changed from 27a High Street Theale Reading Berkshire RG7 5AH to Old Breedon School 8 Reading Road Pangbourne Reading RG8 7LY on 14 July 2017 | |
10 Apr 2017 | AP01 | Appointment of Ms Fiona Campbell Insch as a director on 1 April 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Kathryn Leigh Smith as a director on 31 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Gemma Cartwright as a director on 31 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Amanda Adamson as a director on 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
17 Jan 2017 | TM01 | Termination of appointment of Joanne Ross as a director on 31 December 2016 | |
19 Dec 2016 | TM02 | Termination of appointment of Adamda Jane Adamson as a secretary on 14 December 2016 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2016 | AP01 | Appointment of Ms Sylvia Taylor-Goh as a director on 1 October 2015 | |
16 Mar 2016 | TM01 | Termination of appointment of Rosalind Urwin as a director on 1 October 2015 | |
15 Mar 2016 | AR01 | Annual return made up to 9 March 2016 no member list | |
13 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | TM01 | Termination of appointment of Chris West as a director on 30 April 2015 | |
02 Jul 2015 | AP01 | Appointment of Dr Joanne Ross as a director on 1 March 2015 | |
10 Mar 2015 | AR01 | Annual return made up to 9 March 2015 no member list | |
08 Dec 2014 | AP01 | Appointment of Cathy Maguire as a director on 22 November 2014 | |
08 Dec 2014 | TM01 | Termination of appointment of Lindsay Joanne Hardy as a director on 22 November 2014 | |
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Mar 2014 | AR01 | Annual return made up to 9 March 2014 no member list |