SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED
Company number 07442113
- Company Overview for SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED (07442113)
- Filing history for SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED (07442113)
- People for SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED (07442113)
- More for SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED (07442113)
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 Jul 2018 | TM02 | Termination of appointment of Adam Lumley as a secretary on 29 June 2018 | |
03 Jul 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
30 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
29 Nov 2017 | PSC05 | Change of details for Electra Partners Llp as a person with significant control on 31 May 2017 | |
10 Nov 2017 | AP01 | Appointment of Commercial Director - Uk and Ireland Gregg Cole as a director on 2 October 2017 | |
10 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2017
|
|
02 Aug 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
08 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2016 | SH10 | Particulars of variation of rights attached to shares | |
01 Dec 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
29 Nov 2016 | SH08 | Change of share class name or designation | |
28 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 November 2016
|
|
05 Oct 2016 | AP01 | Appointment of Mr Arvind Tewari as a director on 29 July 2016 | |
05 Oct 2016 | TM01 | Termination of appointment of Tom Stenhouse as a director on 29 July 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Gary James Roebuck as a director on 10 June 2016 | |
10 Jun 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
21 Jan 2016 | AP01 | Appointment of Mr Tom Stenhouse as a director on 18 January 2016 | |
21 Jan 2016 | TM01 | Termination of appointment of David Warwick Symondson as a director on 18 January 2016 | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
15 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 20 October 2014
|
|
15 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
01 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
07 Jul 2014 | AD01 | Registered office address changed from R&T Building the Heath Business & Technical Park Runcorn Cheshire WA7 4QX on 7 July 2014 | |
19 Feb 2014 | AA03 | Resignation of an auditor |