- 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) |
---|---|---|---|
29 Jun 2018 | AD01 | Registered office address changed from 173 Kingshill Drive Harrow HA3 8QT England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 29 June 2018 | |
14 Dec 2017 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
06 Dec 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 17 October 2017 | |
05 Dec 2017 | AP01 | Appointment of Mr Vasile Timoste as a director on 17 October 2017 | |
05 Dec 2017 | PSC01 | Notification of Vasile Timoste as a person with significant control on 17 October 2017 | |
05 Dec 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 173 Kingshill Drive Harrow HA3 8QT on 5 December 2017 | |
05 Dec 2017 | PSC07 | Cessation of Terence Dunne as a person with significant control on 17 October 2017 | |
30 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
30 Aug 2017 | PSC01 | Notification of Terence Dunne as a person with significant control on 9 March 2017 | |
30 Aug 2017 | PSC07 | Cessation of Steven Campbell as a person with significant control on 9 March 2017 | |
16 Mar 2017 | CH01 | Director's details changed for Terence Dunne on 16 March 2017 | |
09 Mar 2017 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2017 | |
09 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 9 March 2017 | |
09 Mar 2017 | TM01 | Termination of appointment of Steven Campbell as a director on 9 March 2017 | |
30 Nov 2016 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
08 Jun 2016 | AA | Micro company accounts made up to 30 November 2015 | |
02 Jun 2016 | AP01 | Appointment of Steven Campbell as a director on 25 May 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Krasimir Bashev as a director on 25 May 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 3 Stanford Way Northampton NN4 0FQ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 June 2016 | |
11 Dec 2015 | AP01 | Appointment of Krasimir Bashev as a director on 4 December 2015 | |
11 Dec 2015 | AD01 | Registered office address changed from 10 Bassett Avenue Countesthorpe Leicester LE8 5QF to 3 Stanford Way Northampton NN4 0FQ on 11 December 2015 | |
11 Dec 2015 | TM01 | Termination of appointment of Robert Bray as a director on 4 December 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
19 Aug 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 10 Bassett Avenue Countesthorpe Leicester LE8 5QF on 19 August 2015 | |
19 Aug 2015 | AP01 | Appointment of Robert Bray as a director on 12 August 2015 |