Advanced company searchLink opens in new window

SNEDSHILL APTITUDE LTD

Company number 09315364

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)
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