- Company Overview for SAMPER INSTALLATION LIMITED (06619260)
- Filing history for SAMPER INSTALLATION LIMITED (06619260)
- People for SAMPER INSTALLATION LIMITED (06619260)
- Charges for SAMPER INSTALLATION LIMITED (06619260)
- Insolvency for SAMPER INSTALLATION LIMITED (06619260)
- More for SAMPER INSTALLATION LIMITED (06619260)
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
|
|
13 Jun 2019 | CS01 |
Confirmation statement made on 13 June 2019 with no updates
|
|
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
|
|
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
|
|
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 |