Advanced company searchLink opens in new window

SI5 SPYMISSIONS LTD

Company number 05604068

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)
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
  • GBP 130,696.10
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 21 October 2011
  • GBP 125,912.34
17 Nov 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2011 CERTNM Company name changed SI5 secret intelligence LIMITED\certificate issued on 03/06/11
  • CONNOT ‐
11 May 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-04
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