- Company Overview for SAAMSOL LTD (09673260)
- Filing history for SAAMSOL LTD (09673260)
- People for SAAMSOL LTD (09673260)
- Registers for SAAMSOL LTD (09673260)
- More for SAAMSOL LTD (09673260)
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) |
---|---|---|---|
09 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
13 Apr 2018 | AP01 | Appointment of Mr Jonathan Stephen Harlock as a director on 13 April 2018 | |
09 Mar 2018 | AD01 | Registered office address changed from 172 High Street Cottenham Cambridge CB24 8RX England to Elstree House Watson's Yard High Street Cottenham Cambridge CB24 8RX on 9 March 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from Lane Farm Barn, Water Lane Bradden Towcester NN12 8FG England to 172 High Street Cottenham Cambridge CB24 8RX on 14 February 2018 | |
20 Dec 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
19 Sep 2017 | AD01 | Registered office address changed from Compass House Chivers Way, Vision Park Histon Cambridge CB24 9AD to Lane Farm Barn, Water Lane Bradden Towcester NN12 8FG on 19 September 2017 | |
25 Jul 2017 | TM01 | Termination of appointment of Nic James Goodwin as a director on 27 August 2016 | |
20 Mar 2017 | TM01 | Termination of appointment of Jonathan Stephen Harlock as a director on 15 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Ian David Kinman as a director on 15 March 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Feb 2017 | AP01 | Appointment of Mr Ian David Kinman as a director on 1 February 2017 | |
08 Dec 2016 | CS01 | Confirmation statement made on 8 December 2016 with updates | |
08 Sep 2016 | EH01 | Elect to keep the directors' register information on the public register | |
08 Sep 2016 | TM01 | Termination of appointment of Nic James Goodwin as a director on 27 August 2016 | |
18 May 2016 | CH01 | Director's details changed for Mr Nic James Goodwin on 18 May 2016 | |
10 May 2016 | CH01 | Director's details changed for Mr Nic James Goodwin on 12 April 2016 | |
08 Dec 2015 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
|
|
08 Dec 2015 | CH01 | Director's details changed for Mr Jonathan Stephen Harlock on 4 August 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Antoni Jan Fitzwilliams on 4 August 2015 | |
08 Dec 2015 | CH01 | Director's details changed for Mr Nic James Goodwin on 4 August 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Antoni Jan Fitzwilliams as a secretary on 16 November 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Compass House Chivers Way, Vision Park Histon Cambridge CB24 9AD on 25 September 2015 | |
12 Aug 2015 | CH01 | Director's details changed for Mr Nic James Goodwin on 12 August 2015 | |
05 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 22 July 2015
|