Advanced company searchLink opens in new window

SAPID DESIGNS LTD

Company number 05132399

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)
14 May 2018 CH01 Director's details changed for Mr Bryan George Darnell on 14 May 2018
14 May 2018 CH03 Secretary's details changed for Mr Bryan Darnell on 14 May 2018
14 May 2018 CS01 Confirmation statement made on 19 May 2018 with updates
11 May 2018 PSC07 Cessation of Steve David Blake as a person with significant control on 28 December 2017
11 May 2018 PSC01 Notification of Susan Cheryl Blake as a person with significant control on 28 December 2017
27 Jan 2018 AP01 Appointment of Mrs Janette Penelope Anne Windsor-Luck as a director on 18 January 2018
22 Jan 2018 TM01 Termination of appointment of Steve David Blake as a director on 28 December 2017
25 Oct 2017 AA Micro company accounts made up to 31 March 2017
22 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
14 Nov 2016 AA Micro company accounts made up to 31 March 2016
31 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 98
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 98
11 Dec 2014 AD01 Registered office address changed from Turnpike Farm Business Centre London Road Suton Wymondham Norfolk NR18 9SS to C/O Jan Windsor-Luck 11 Groomes Close Hopton Great Yarmouth Norfolk NR31 9DG on 11 December 2014
04 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
22 Sep 2014 AP03 Appointment of Mr Bryan Darnell as a secretary on 22 September 2014
22 Sep 2014 TM02 Termination of appointment of Steve David Blake as a secretary on 22 September 2014
27 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 98
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
30 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
20 Nov 2012 AA Total exemption full accounts made up to 31 March 2012
12 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
14 Mar 2012 AP01 Appointment of Mr Bryan George Darnell as a director
14 Mar 2012 CERTNM Company name changed 3 ships christian enterprises LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-03-14
  • NM01 ‐ Change of name by resolution
14 Mar 2012 AD01 Registered office address changed from C/O Steve Blake 1 Daffodil Way Mattishall Dereham Norfolk NR20 3RP England on 14 March 2012