Advanced company searchLink opens in new window

SINO MANUFACTURING SOLUTIONS LIMITED

Company number 05942184

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)
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with updates
17 Oct 2017 PSC01 Notification of Jennifer Christine Harris as a person with significant control on 6 April 2016
16 Oct 2017 PSC01 Notification of Robert Harris as a person with significant control on 6 April 2016
16 Oct 2017 CS01 Confirmation statement made on 21 September 2017 with updates
26 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
10 Nov 2016 CS01 Confirmation statement made on 21 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
08 Oct 2015 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
  • ANNOTATION Clarification The form replaces the AR01 registered on 24/09/2014 as it was not properly delivered
08 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 1

Statement of capital on 2015-10-08
  • GBP 2
  • ANNOTATION Replaced a replacement AR01 was registered on 08/10/2015
24 Sep 2014 AD01 Registered office address changed from , Regus Building Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, England to Regus Building Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 24 September 2014
24 Sep 2014 AD01 Registered office address changed from , Regus House 4200 Waterside, Solihull Parkway, Birmingham Business Pa, Birmingham, West Midlands, B37 7YN to Regus Building Central Boulevard, Blythe Valley Park Shirley Solihull West Midlands B90 8AG on 24 September 2014
26 Nov 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Mar 2013 AD01 Registered office address changed from , Regus House Central Boulevard, Blythe Valley Business Park, Solihull, West Midlands, B90 8AG, England on 22 March 2013
12 Mar 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 December 2012
04 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2013 AR01 Annual return made up to 21 September 2012 with full list of shareholders
05 Jan 2012 AD01 Registered office address changed from , Regus Blythe Valley Park Central Boulevard, Blythe Valley Park, Shirley, Solihull, West Midlands, B90 8AG, England on 5 January 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
21 Nov 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
14 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 2
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010