Advanced company searchLink opens in new window

SERTEC SPRINGS & WIREFORMS LIMITED

Company number 05107360

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 Jun 2019 MR04 Satisfaction of charge 1 in full
08 Jun 2019 MR04 Satisfaction of charge 2 in full
08 Jun 2019 MR04 Satisfaction of charge 051073600003 in full
23 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
16 Oct 2018 AP03 Appointment of Mrs Lorraine Margaret Steggles as a secretary on 8 October 2018
05 Oct 2018 AA Full accounts made up to 31 March 2018
21 Sep 2018 TM01 Termination of appointment of Richard Martin Lane as a director on 21 September 2018
14 Jun 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
12 Oct 2017 AA Full accounts made up to 31 March 2017
31 May 2017 TM01 Termination of appointment of Ian Russell Perrins as a director on 31 May 2017
31 May 2017 TM02 Termination of appointment of Ian Russell Perrins as a secretary on 31 May 2017
08 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
17 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-31
17 Jan 2017 CONNOT Change of name notice
18 Oct 2016 AA Full accounts made up to 31 March 2016
10 Oct 2016 TM01 Termination of appointment of Stuart Crowe as a director on 10 October 2016
04 Oct 2016 AP01 Appointment of Mr Grant Walter Adams as a director on 24 August 2016
04 Oct 2016 AP01 Appointment of Mr David Gareth Charles Steggles as a director on 24 August 2016
04 Oct 2016 AP01 Appointment of Mr Martyn Allan Hughes as a director on 24 August 2016
30 Sep 2016 AD01 Registered office address changed from Crossgate Road Park Farm Industrial Estate Redditch Worcestershire B98 7th to Wincaster House Gorsey Lane Coleshill Birmingham B46 1JU on 30 September 2016
30 Sep 2016 TM01 Termination of appointment of Allan Wallace Cook as a director on 25 August 2016
30 Aug 2016 MR01 Registration of charge 051073600004, created on 25 August 2016
30 Aug 2016 MR01 Registration of charge 051073600006, created on 25 August 2016
30 Aug 2016 MR01 Registration of charge 051073600005, created on 25 August 2016
26 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1