Advanced company searchLink opens in new window

SENTINEL PERFORMANCE SOLUTIONS GROUP LIMITED

Company number 07442113

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)
17 May 2011 SH01 Statement of capital following an allotment of shares on 10 May 2011
  • GBP 754,375
27 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
20 Apr 2011 CERTNM Company name changed hailclose LIMITED\certificate issued on 20/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
19 Apr 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 727,281
19 Apr 2011 AP01 Appointment of Mr Adam Kenneth Lumley as a director
19 Apr 2011 AP01 Appointment of Gary James Roebuck as a director
19 Apr 2011 SH08 Change of share class name or designation
15 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-31
15 Apr 2011 CONNOT Change of name notice
12 Apr 2011 AP01 Appointment of Mr William Mark Walker as a director
22 Mar 2011 AP01 Appointment of David Warwick Symondson as a director
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 24 February 2011
  • GBP 3
10 Mar 2011 AP01 Appointment of Charles Elkington as a director
09 Mar 2011 TM01 Termination of appointment of Adrian Levy as a director
03 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2011 TM01 Termination of appointment of Adrian Levy as a director
03 Mar 2011 TM01 Termination of appointment of David Pudge as a director
03 Mar 2011 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary
03 Mar 2011 AD01 Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011
03 Mar 2011 AA01 Current accounting period extended from 30 November 2011 to 31 December 2011
17 Nov 2010 NEWINC Incorporation