Advanced company searchLink opens in new window

SENARYO SERVICES LIMITED

Company number 12080271

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)
17 Dec 2024 PSC01 Notification of Martin Hanney as a person with significant control on 16 December 2024
17 Dec 2024 PSC07 Cessation of Steve Hanney as a person with significant control on 16 December 2024
17 Dec 2024 AP01 Appointment of Mr Martin Allan Hanney as a director on 16 December 2024
17 Dec 2024 TM01 Termination of appointment of Steve Hanney as a director on 16 December 2024
22 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with no updates
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
05 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with no updates
09 Mar 2023 AD01 Registered office address changed from 10 Church Road Cheadle Hulme Cheadle Cheshire SK8 7JU United Kingdom to C/O Bright Partnership 26 Edward Court Altrincham Business Park Altrincham WA14 5GL on 9 March 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
07 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
14 Jun 2022 CH01 Director's details changed for Stephen Mark Sanders on 14 June 2022
13 Jun 2022 AP01 Appointment of Scott Paul Murphy as a director on 13 June 2022
18 May 2022 AA Total exemption full accounts made up to 31 July 2021
13 Apr 2022 AP01 Appointment of Stephen Mark Sanders as a director on 25 March 2022
02 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
15 Jun 2021 PSC04 Change of details for Mr Donald Kenneth Phillips as a person with significant control on 31 March 2021
14 Jun 2021 AP01 Appointment of Steve Hanney as a director on 31 March 2021
14 Jun 2021 PSC01 Notification of Steve Hanney as a person with significant control on 31 March 2021
13 May 2021 AA Total exemption full accounts made up to 31 July 2020
07 Apr 2021 CH01 Director's details changed for Mr Donald Kenneth Phillips on 6 April 2021
07 Apr 2021 PSC04 Change of details for Mr Donald Kenneth Phillips as a person with significant control on 6 April 2021
07 Apr 2021 PSC04 Change of details for Mr Donald Kenneth Phillips as a person with significant control on 31 March 2021
07 Apr 2021 CH01 Director's details changed for Mr Donald Kenneth Phillips on 31 March 2021
01 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
22 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-21