- Company Overview for SI5 SPYMISSIONS LTD (05604068)
- Filing history for SI5 SPYMISSIONS LTD (05604068)
- People for SI5 SPYMISSIONS LTD (05604068)
- Charges for SI5 SPYMISSIONS LTD (05604068)
- More for SI5 SPYMISSIONS LTD (05604068)
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) |
---|---|---|---|
06 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
06 Nov 2012 | AD04 | Register(s) moved to registered office address | |
17 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
16 Dec 2011 | AD03 | Register(s) moved to registered inspection location | |
16 Dec 2011 | AD02 | Register inspection address has been changed | |
05 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 27 November 2011
|
|
17 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 21 October 2011
|
|
17 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2011 | CERTNM |
Company name changed SI5 secret intelligence LIMITED\certificate issued on 03/06/11
|
|
11 May 2011 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
22 Nov 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
22 Nov 2010 | TM01 | Termination of appointment of David Everett as a director | |
22 Nov 2010 | TM01 | Termination of appointment of Russel Warburton as a director | |
21 Nov 2010 | AD01 | Registered office address changed from C/O R Richardson Unit 7 Viking Way Bar Hill Cambridge CB23 8EL England on 21 November 2010 | |
21 Nov 2010 | TM01 | Termination of appointment of David Everett as a director | |
21 Nov 2010 | AD01 | Registered office address changed from Park House Monument Hill Weybridge Surrey KT13 8RT United Kingdom on 21 November 2010 | |
21 Nov 2010 | TM01 | Termination of appointment of Russel Warburton as a director | |
26 May 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Mr Russel Neale Warburton on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Mr Timothy John Dean on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for David Jack Everett on 1 October 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Richard Bridgwood on 1 October 2009 |