- Company Overview for SNEDSHILL APTITUDE LTD (09315364)
- Filing history for SNEDSHILL APTITUDE LTD (09315364)
- People for SNEDSHILL APTITUDE LTD (09315364)
- More for SNEDSHILL APTITUDE LTD (09315364)
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) |
---|---|---|---|
24 Aug 2020 | TM01 | Termination of appointment of Norman Mackenzie as a director on 3 August 2020 | |
01 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
21 Nov 2019 | AD01 | Registered office address changed from 14 Woodcroft Bishop Sutton Bristol BS39 5XL United Kingdom to 41 Pit Ings Lane Thirsk YO7 3HD on 21 November 2019 | |
21 Nov 2019 | PSC01 | Notification of Norman Mackenzie as a person with significant control on 31 October 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Norman Mackenzie as a director on 31 October 2019 | |
21 Nov 2019 | PSC07 | Cessation of Bozhil Bozhilov as a person with significant control on 31 October 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Bozhil Bozhilov as a director on 31 October 2019 | |
29 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
14 Nov 2018 | PSC07 | Cessation of Gregory Ian Benyon as a person with significant control on 6 November 2018 | |
14 Nov 2018 | TM01 | Termination of appointment of Gregory Ian Benyon as a director on 6 November 2018 | |
14 Nov 2018 | PSC01 | Notification of Bozhil Bozhilov as a person with significant control on 6 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 5 Jasmine Gardens St. Helens WA9 4ZL England to 14 Woodcroft Bishop Sutton Bristol BS39 5XL on 14 November 2018 | |
14 Nov 2018 | AP01 | Appointment of Mr Bozhil Bozhilov as a director on 6 November 2018 | |
01 Aug 2018 | PSC01 | Notification of Gregory Benyon as a person with significant control on 17 July 2018 | |
01 Aug 2018 | AP01 | Appointment of Mr Gregory Benyon as a director on 17 July 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Terry Dunne as a director on 17 July 2018 | |
01 Aug 2018 | PSC07 | Cessation of Terry Dunne as a person with significant control on 17 July 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 5 Jasmine Gardens St. Helens WA9 4ZL on 1 August 2018 | |
23 Jul 2018 | AA | Micro company accounts made up to 30 November 2017 | |
29 Jun 2018 | TM01 | Termination of appointment of Vasile Timoste as a director on 5 April 2018 | |
29 Jun 2018 | PSC07 | Cessation of Vasile Timoste as a person with significant control on 5 April 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr Terry Dunne as a director on 5 April 2018 | |
29 Jun 2018 | PSC01 | Notification of Terry Dunne as a person with significant control on 5 April 2018 |