Advanced company searchLink opens in new window

SANSEC IH LIMITED

Company number 10026109

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)
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
  • GBP 100
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
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 01/02/2023.
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-01
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