- Company Overview for SAMPHIRE COMMUNICATIONS LTD (06953550)
- Filing history for SAMPHIRE COMMUNICATIONS LTD (06953550)
- People for SAMPHIRE COMMUNICATIONS LTD (06953550)
- Insolvency for SAMPHIRE COMMUNICATIONS LTD (06953550)
- More for SAMPHIRE COMMUNICATIONS LTD (06953550)
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) |
---|---|---|---|
10 Apr 2024 | AD01 | Registered office address changed from Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to 100 st. James Road Northampton NN5 5LF on 10 April 2024 | |
10 Apr 2024 | 600 | Appointment of a voluntary liquidator | |
10 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2024 | LIQ01 | Declaration of solvency | |
26 Mar 2024 | AD01 | Registered office address changed from Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX England to Unit 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 26 March 2024 | |
10 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
30 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
17 Jun 2021 | AA | Micro company accounts made up to 31 July 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with no updates | |
11 May 2020 | AA | Micro company accounts made up to 31 July 2019 | |
11 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with no updates | |
18 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with no updates | |
15 Mar 2019 | AA | Micro company accounts made up to 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with no updates | |
09 Jul 2018 | PSC04 | Change of details for Mr Stephen John Webb as a person with significant control on 9 July 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
19 Jul 2017 | CS01 | Confirmation statement made on 6 July 2017 with no updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
21 Nov 2016 | AD01 | Registered office address changed from 93 Western Road Tring Herts HP23 4BN to Unit 1a Tring Business Estate Icknield Way Industrial Estate, Icknield Way Tring HP23 4JX on 21 November 2016 | |
16 Sep 2016 | TM02 | Termination of appointment of Susan Webb as a secretary on 1 May 2016 | |
28 Jul 2016 | CS01 | Confirmation statement made on 6 July 2016 with updates | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 |