SANISWISS DISTRIBUTION (UK) LTD.

Company Documents

DateDescription
17/06/2517 June 2025 NewUnaudited abridged accounts made up to 2025-02-28

View Document

10/03/2510 March 2025 Director's details changed for Mr Christopher James Langham on 2025-03-06

View Document

10/03/2510 March 2025 Change of details for Mr Christopher James Langham as a person with significant control on 2025-02-06

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

03/10/243 October 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-27 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/09/2223 September 2022 Change of details for Mr Christopher James Langham as a person with significant control on 2022-09-14

View Document

23/09/2223 September 2022 Registered office address changed from Kemp House 152-160 City Road London London EC1V 2NX England to 124 City Road London EC1V 2NX on 2022-09-23

View Document

23/09/2223 September 2022 Director's details changed for Mr Christopher James Langham on 2022-09-14

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with updates

View Document

14/02/2214 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/02/212 February 2021 31/08/20 UNAUDITED ABRIDGED

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LANGHAM / 19/10/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES LANGHAM / 19/10/2020

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM 30 THE CROFT BROXBOURNE EN10 6JZ ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

21/09/1921 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/06/1918 June 2019 PREVSHO FROM 28/02/2019 TO 31/08/2018

View Document

07/04/197 April 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/10/1815 October 2018 COMPANY NAME CHANGED SANISWISS UK DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 15/10/18

View Document

05/10/185 October 2018 COMPANY NAME CHANGED SENIOR (2000) LIMITED CERTIFICATE ISSUED ON 05/10/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/02/1820 February 2018 COMPANY NAME CHANGED THE BAMBACH SADDLE SEAT LIMITED CERTIFICATE ISSUED ON 20/02/18

View Document

19/02/1819 February 2018 REGISTERED OFFICE CHANGED ON 19/02/2018 FROM 6 PROSPECT BUSINESS PARK LANGSTON ROAD LOUGHTON ESSEX IG10 3TQ

View Document

23/10/1723 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY PETER TAGG

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/04/167 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

21/03/1621 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

05/03/155 March 2015 REGISTERED OFFICE CHANGED ON 05/03/2015 FROM BROOK HOUSE WIDBROOK ROAD MAIDENHEAD BERKSHIRE SL6 8HS

View Document

05/03/155 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

07/03/147 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/11/134 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

07/03/127 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

14/03/1114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

17/03/1017 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

05/04/075 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

11/04/0611 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

30/03/0430 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

22/05/0122 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/00

View Document

24/03/0024 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM: 21 LODGE LANE GRAYS ESSEX RU17 5RY

View Document

18/09/9718 September 1997 ADOPT MEM AND ARTS 03/09/97

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

10/07/9710 July 1997 COMPANY NAME CHANGED STAR WASTE (EDMONTON) LIMITED CERTIFICATE ISSUED ON 11/07/97

View Document

09/07/979 July 1997 REGISTERED OFFICE CHANGED ON 09/07/97 FROM: 21 LODGE LANE GRAYS ESSEX RM17 5RY

View Document

02/05/972 May 1997 REGISTERED OFFICE CHANGED ON 02/05/97 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

02/05/972 May 1997 SECRETARY RESIGNED

View Document

02/05/972 May 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 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