Advanced company searchLink opens in new window

S A PARTNERS SERVICES LIMITED

Company number 07204028

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)
27 Mar 2014 AR01 Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
11 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
09 Apr 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
26 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
27 Mar 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
04 Jan 2012 AA Accounts for a dormant company made up to 30 June 2011
31 Mar 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for Chris Butterworth on 31 March 2011
31 Mar 2011 CH01 Director's details changed for Professor Peter Arthur Hines on 31 March 2011
31 Mar 2011 CH01 Director's details changed for Robin Jaques on 31 March 2011
22 Nov 2010 AD01 Registered office address changed from Unit 22 Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR on 22 November 2010
27 Oct 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 1
21 Sep 2010 AP01 Appointment of Professor Peter Hines as a director
21 Sep 2010 AP01 Appointment of Chris Butterworth as a director
21 Sep 2010 AP01 Appointment of Robin Jaques as a director
21 Sep 2010 AA01 Current accounting period extended from 31 March 2011 to 30 June 2011
21 Sep 2010 AD01 Registered office address changed from 3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PL on 21 September 2010
21 Sep 2010 TM01 Termination of appointment of M and a Nominees Limited as a director
21 Sep 2010 TM01 Termination of appointment of Stephen Berry as a director
06 Aug 2010 AP01 Appointment of Stepehn Richard Berry as a director
04 Aug 2010 CERTNM Company name changed mandaco 645 LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-29
04 Aug 2010 CONNOT Change of name notice
02 Aug 2010 TM02 Termination of appointment of M and a Secretaries Limited as a secretary
02 Aug 2010 TM01 Termination of appointment of Stephen Berry as a director
30 Jul 2010 TM01 Termination of appointment of Stephen Berry as a director