S8080 LIMITED

Company Documents

DateDescription
04/06/254 June 2025 NewDirector's details changed for Mr Matthew John Howard on 2025-06-04

View Document

04/06/254 June 2025 NewDirector's details changed for Mrs Deborah Jayne Allison Howard on 2025-03-28

View Document

28/05/2528 May 2025 NewPurchase of own shares.

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

12/05/2512 May 2025 Cancellation of shares. Statement of capital on 2025-03-21

View Document

30/04/2530 April 2025 Change of details for Mr Matthew John Howard as a person with significant control on 2025-03-21

View Document

30/04/2530 April 2025 Notification of Deborah Jayne Allison Howard as a person with significant control on 2025-03-21

View Document

30/04/2530 April 2025 Cessation of Christopher Alexander Cowell as a person with significant control on 2025-03-21

View Document

30/04/2530 April 2025 Registered office address changed from Technium 1 Kings Road Swansea SA1 8PH Wales to Unit 27 Innovation Matrix Kings Road Swansea SA1 8FF on 2025-04-30

View Document

24/03/2524 March 2025 Termination of appointment of Sarah Christine Cowell as a director on 2025-03-21

View Document

24/03/2524 March 2025 Termination of appointment of Christopher Alexander Cowell as a director on 2025-03-21

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

24/08/2424 August 2024 Resolutions

View Document

22/08/2422 August 2024 Change of share class name or designation

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/11/176 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 ADOPT ARTICLES 16/06/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MRS DEBORAH JAYNE ALLISON HOWARD

View Document

02/02/172 February 2017 DIRECTOR APPOINTED SARAH CHRISTINE COWELL

View Document

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM TECHNIUM 2 KINGS ROAD SA1 SWANSEA WATERFRONT SWANSEA WEST GLAMORGAN SA1 8PJ

View Document

23/03/1623 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

06/12/156 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/03/1519 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN HOWARD / 26/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER COWELL / 26/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HOWARD / 26/03/2014

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER COWELL / 20/03/2014

View Document

20/03/1420 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/03/1220 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/03/1118 March 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HOWARD / 18/03/2011

View Document

18/03/1118 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JOHN HOWARD / 18/03/2011

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HOWARD / 01/08/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JOHN HOWARD / 01/10/2009

View Document

30/03/1030 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALEXANDER COWELL / 01/10/2009

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04 FROM: THE TECHNIUM CENTRE PRINCE OF WALES DOCKS SWANSEA WEST GLAMORGAN SA1 8PH

View Document

11/05/0411 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

23/04/0423 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 NC INC ALREADY ADJUSTED 15/06/00

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

31/12/0131 December 2001 £ NC 200/1000 15/06/0

View Document

01/06/011 June 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 REGISTERED OFFICE CHANGED ON 23/02/01 FROM: THE IMMORATION CENTRE SINGLETON PARK SWANSEA WEST GLAMORGAN SA2 8PP

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company