- Company Overview for SAMPHIRE SERVICES LIMITED (13421262)
- Filing history for SAMPHIRE SERVICES LIMITED (13421262)
- People for SAMPHIRE SERVICES LIMITED (13421262)
- Registers for SAMPHIRE SERVICES LIMITED (13421262)
- More for SAMPHIRE SERVICES LIMITED (13421262)
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) |
---|---|---|---|
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Matthew Gregory Dawes as a director on 26 September 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Chris Holt as a director on 31 May 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with no updates | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jun 2023 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
05 Jun 2023 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
26 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with no updates | |
08 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 25 May 2022 with no updates | |
14 Jan 2022 | PSC05 | Change of details for Chc Insurance Services Limited as a person with significant control on 14 January 2022 | |
03 Dec 2021 | AD01 | Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to 1-3 Leadenhall Market London EC3V 1LR on 3 December 2021 | |
07 Jun 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 31 March 2022 | |
26 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-26
|