- Company Overview for SCIEMUS SPACE INSURANCE SERVICES LIMITED (07106452)
- Filing history for SCIEMUS SPACE INSURANCE SERVICES LIMITED (07106452)
- People for SCIEMUS SPACE INSURANCE SERVICES LIMITED (07106452)
- More for SCIEMUS SPACE INSURANCE SERVICES LIMITED (07106452)
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
|
|
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
|
|
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
|
|
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
|
|
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 |