- Company Overview for SAPID DESIGNS LTD (05132399)
- Filing history for SAPID DESIGNS LTD (05132399)
- People for SAPID DESIGNS LTD (05132399)
- More for SAPID DESIGNS LTD (05132399)
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
|
|
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
|
|
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
|
|
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
|
|
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 |