SEGMENT MANUFACTURING SOLUTIONS LIMITED
Company number 08831335
- Company Overview for SEGMENT MANUFACTURING SOLUTIONS LIMITED (08831335)
- Filing history for SEGMENT MANUFACTURING SOLUTIONS LIMITED (08831335)
- People for SEGMENT MANUFACTURING SOLUTIONS LIMITED (08831335)
- More for SEGMENT MANUFACTURING SOLUTIONS LIMITED (08831335)
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) |
---|---|---|---|
01 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
01 Jan 2018 | CH01 | Director's details changed for Mr Dawson Curnock on 1 January 2018 | |
01 Jan 2018 | PSC04 | Change of details for Mr Dawson Curnock as a person with significant control on 1 January 2018 | |
21 Aug 2017 | CH01 | Director's details changed for Mr Dawson Curnock on 21 August 2017 | |
21 Aug 2017 | AD01 | Registered office address changed from 25 Johns Close Studley Warwickshire B80 7EQ to 2 Mill Road Haverhill Suffolk CB9 8BD on 21 August 2017 | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
22 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
|
|
17 Aug 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 30 June 2015 | |
16 Mar 2015 | SH02 | Sub-division of shares on 23 February 2015 | |
02 Feb 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
30 Jun 2014 | AP01 | Appointment of Mr Peter John Eady as a director | |
24 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 18 March 2014
|
|
03 Jan 2014 | NEWINC | Incorporation |