Advanced company searchLink opens in new window

SAMPER INSTALLATION LIMITED

Company number 06619260

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)
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
17 Feb 2020 MR01 Registration of charge 066192600001, created on 10 February 2020
24 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
16 Jan 2020 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 3
13 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/02/2024
20 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
18 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
14 Jun 2017 CH01 Director's details changed for Mr per Bonde on 14 June 2017
14 Jun 2017 CH03 Secretary's details changed for Per Bonde on 14 June 2017
10 Feb 2017 CH03 Secretary's details changed for Per Bonde on 3 February 2017
10 Feb 2017 CH01 Director's details changed for Mr per Bonde on 3 February 2017
25 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
25 Nov 2016 AD01 Registered office address changed from 46 Foxglove Court Rochdale Lancashire OL12 6XF to Samper House Unit 2 Shawclough Trading Estate Rochdale Lancashire OL12 6nd on 25 November 2016
17 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
27 Nov 2015 CH03 Secretary's details changed for Per Bonde on 4 November 2015
27 Nov 2015 CH01 Director's details changed for Mr per Bonde on 4 November 2015
27 Nov 2015 AD01 Registered office address changed from 24 Lowerfold Drive Shawclough Rochdale Lancs OL12 7JA to 46 Foxglove Court Rochdale Lancashire OL12 6XF on 27 November 2015
27 Nov 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
27 Nov 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Nov 2015 RT01 Administrative restoration application
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off