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)
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
  • GBP 1
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