Advanced company searchLink opens in new window

SAPISELCO UK LIMITED

Company number 05451996

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)
16 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 May 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
11 May 2012 AA Total exemption full accounts made up to 31 December 2011
06 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
12 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
01 Jul 2010 AD01 Registered office address changed from Northumberland House Aldbridge Suite 230 High Street, Bromley Kent BR1 1PQ on 1 July 2010
20 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
20 May 2010 CH04 Secretary's details changed for Aldbridge Services London Limited on 13 May 2010
20 May 2010 CH01 Director's details changed for Stefano Griggio on 13 May 2010
20 May 2010 AA Total exemption full accounts made up to 31 December 2009
30 Jul 2009 288c Secretary's change of particulars / aldbridge services london LIMITED / 01/07/2009
27 May 2009 363a Return made up to 13/05/09; full list of members
08 May 2009 AA Total exemption full accounts made up to 31 December 2008
02 Jun 2008 363a Return made up to 13/05/08; full list of members
21 May 2008 AA Total exemption full accounts made up to 31 December 2007
21 Jul 2007 AA Total exemption small company accounts made up to 31 December 2006
23 May 2007 363a Return made up to 13/05/07; full list of members
26 Jul 2006 AA Total exemption full accounts made up to 31 December 2005
02 Jun 2006 287 Registered office changed on 02/06/06 from: berkeley house, 18 elmfield road bromley kent BR1 1LR
23 May 2006 363a Return made up to 13/05/06; full list of members
23 May 2006 288c Director's particulars changed
15 Sep 2005 88(2)R Ad 02/09/05--------- £ si 999@1=999 £ ic 1/1000
04 Jul 2005 225 Accounting reference date shortened from 31/05/06 to 31/12/05
13 May 2005 288b Secretary resigned
13 May 2005 NEWINC Incorporation