- Company Overview for SANSEC IH LIMITED (10026109)
- Filing history for SANSEC IH LIMITED (10026109)
- People for SANSEC IH LIMITED (10026109)
- More for SANSEC IH LIMITED (10026109)
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) |
---|---|---|---|
22 Nov 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
27 Feb 2024 | AA | Accounts for a dormant company made up to 28 February 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with updates | |
03 Feb 2023 | AA | Accounts for a dormant company made up to 28 February 2022 | |
01 Feb 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 24 February 2022
|
|
26 Jan 2023 | SH08 | Change of share class name or designation | |
26 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
26 Jan 2023 | SH10 | Particulars of variation of rights attached to shares | |
18 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 24 February 2022
|
|
28 Feb 2022 | CS01 | Confirmation statement made on 24 February 2022 with updates | |
25 Oct 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
28 Jul 2021 | AD01 | Registered office address changed from , Fox House 2 Osborne Villas, Newcastle upon Tyne, NE2 1JU, England to 53 Millview Drive North Shields NE30 2QD on 28 July 2021 | |
26 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
02 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
27 Jan 2021 | AA | Accounts for a dormant company made up to 29 February 2020 | |
14 Dec 2020 | TM01 | Termination of appointment of John Playfair Harvey as a director on 26 September 2020 | |
14 Dec 2020 | AP03 | Appointment of Mrs Rebecca Bailey Chapman as a secretary on 24 November 2020 | |
14 Dec 2020 | AP01 | Appointment of Mrs Rebecca Jane Harvey as a director on 24 November 2020 | |
15 May 2020 | AD01 | Registered office address changed from , 53 Millview Drive, North Shields, NE30 2QD, England to 53 Millview Drive North Shields NE30 2QD on 15 May 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
09 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates |