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)
12 Sep 2018 CH01 Director's details changed for Mr Stephen Ryan Lavers on 10 August 2018
08 May 2018 AA Total exemption full accounts made up to 31 December 2017
05 Dec 2017 RP04CS01 Second filing of Confirmation Statement dated 29/10/2016
09 Nov 2017 CS01 Confirmation statement made on 29 October 2017 with updates
09 Nov 2017 CH01 Director's details changed for Mr Stephen Ryan Lavers on 16 November 2016
09 Nov 2017 CH01 Director's details changed for Luke Alexander Eggar on 13 June 2017
21 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 05/12/2017
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Aug 2016 CH01 Director's details changed for Luke Alexander Eggar on 27 January 2014
14 Jul 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 95,000
01 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 50,000
29 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2015 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
03 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2014 SH08 Change of share class name or designation
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
26 Feb 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
18 Feb 2014 AD01 Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 18 February 2014
18 Feb 2014 CH01 Director's details changed for Mr Stephen Ryan Lavers on 12 February 2014
07 Feb 2014 SH01 Statement of capital following an allotment of shares on 27 January 2014
  • GBP 50,000
07 Feb 2014 AP01 Appointment of Luke Alexander Eggar as a director
07 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Loan agreement 27/01/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Oct 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)