Advanced company searchLink opens in new window

SANTIS BUSINESS SERVICES LIMITED

Company number 08752800

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)
23 Dec 2024 CS01 Confirmation statement made on 29 October 2024 with updates
31 Oct 2024 PSC04 Change of details for Mrs Verity Eggar as a person with significant control on 29 October 2024
31 Oct 2024 CH01 Director's details changed for Mr Stephen Ryan Lavers on 29 October 2024
31 Oct 2024 CH01 Director's details changed for Mr Luke Alexander Eggar on 29 October 2024
31 Oct 2024 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 31 October 2024
27 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
10 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with updates
10 Nov 2023 PSC04 Change of details for Mrs Verity Eggar as a person with significant control on 8 December 2020
10 Nov 2023 PSC04 Change of details for Mr Luke Alexander Eggar as a person with significant control on 8 December 2020
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with updates
06 Dec 2022 PSC07 Cessation of Stephen Ryan Lavers as a person with significant control on 8 December 2020
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2021 MR01 Registration of charge 087528000001, created on 23 December 2021
10 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
03 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
13 Jan 2021 SH06 Cancellation of shares. Statement of capital on 8 December 2020
  • GBP 50,000
19 Dec 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
26 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
21 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
12 Sep 2018 PSC04 Change of details for Mr Stephen Ryan Lavers as a person with significant control on 10 August 2018