SEPARATOR SPARES INTERNATIONAL (UK) LTD
Company number 06372265
- Company Overview for SEPARATOR SPARES INTERNATIONAL (UK) LTD (06372265)
- Filing history for SEPARATOR SPARES INTERNATIONAL (UK) LTD (06372265)
- People for SEPARATOR SPARES INTERNATIONAL (UK) LTD (06372265)
- Charges for SEPARATOR SPARES INTERNATIONAL (UK) LTD (06372265)
- More for SEPARATOR SPARES INTERNATIONAL (UK) LTD (06372265)
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) |
---|---|---|---|
25 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with no updates | |
12 Jan 2017 | TM01 | Termination of appointment of Julie Shotter as a director on 3 January 2017 | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
29 Sep 2016 | CH01 | Director's details changed for Mrs Julie Shotter on 29 September 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Paul Anthony Phillips as a director on 1 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Alan Michael Thompson as a director on 1 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Brett Anthony Nicholls as a director on 1 April 2016 | |
05 Oct 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
25 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
03 Dec 2012 | AD01 | Registered office address changed from 16C Sandown Road Lake Isle of Wight PO36 9JP on 3 December 2012 | |
24 Oct 2011 | TM01 | Termination of appointment of Brett Nicholls as a director | |
24 Oct 2011 | TM02 | Termination of appointment of Brett Nicholls as a secretary | |
18 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
06 Oct 2009 | TM01 | Termination of appointment of Mark Pacy as a director |