Advanced company searchLink opens in new window

SCIEMUS SPACE INSURANCE SERVICES LIMITED

Company number 07106452

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)
13 Feb 2017 AA Full accounts made up to 31 March 2016
27 Apr 2016 AA Full accounts made up to 31 March 2015
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
04 Apr 2016 AP01 Appointment of Mr Peter Thomas Niland as a director on 1 April 2016
04 Apr 2016 TM01 Termination of appointment of Andre Thomas Finn as a director on 1 April 2016
16 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1,000
09 Sep 2015 TM01 Termination of appointment of Nicholas Oswald as a director on 20 August 2015
13 Aug 2015 TM01 Termination of appointment of Richard Michael Maguire Chattock as a director on 3 August 2015
07 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
07 Jan 2015 AP03 Appointment of Mr Peter Niland as a secretary on 16 December 2014
07 Jan 2015 TM02 Termination of appointment of Keith Michael Taylor as a secretary on 15 December 2014
01 Dec 2014 AP01 Appointment of Mr Nicholas Oswald as a director on 27 November 2014
01 Dec 2014 TM01 Termination of appointment of Paul Irving Aitchison as a director on 27 November 2014
12 Nov 2014 AA Full accounts made up to 31 March 2014
02 Oct 2014 AD02 Register inspection address has been changed from A8 Cody Technology Park, Old Ively Road Farnborough Hampshire GU14 0LX England to 52 Cornhill London EC3V 3PD
16 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1,000
12 Dec 2013 AA Full accounts made up to 31 March 2013
18 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
12 Nov 2012 AA Full accounts made up to 31 March 2012
13 Apr 2012 AP01 Appointment of Mr Paul Irving Aitchison as a director
13 Apr 2012 TM01 Termination of appointment of Neil Fleming as a director
16 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
16 Dec 2011 CH01 Director's details changed for Richard Michael Maguire Chattock on 1 December 2011
16 Dec 2011 CH01 Director's details changed for Mr Andre Thomas Finn on 1 December 2011
16 Dec 2011 CH03 Secretary's details changed for Keith Michael Taylor on 1 December 2011