SANSEC IH LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

22/11/2422 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

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

View Accounts

27/02/2427 February 2024 Accounts for a dormant company made up to 2023-02-28

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

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

View Accounts

03/02/233 February 2023 Accounts for a dormant company made up to 2022-02-28

View Document

01/02/231 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-02-24

View Document

26/01/2326 January 2023 Particulars of variation of rights attached to shares

View Document

26/01/2326 January 2023 Change of share class name or designation

View Document

26/01/2326 January 2023 Particulars of variation of rights attached to shares

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-02-24

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-24 with updates

View Document

25/10/2125 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/07/2128 July 2021 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 2021-07-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

14/12/2014 December 2020 SECRETARY APPOINTED MRS REBECCA BAILEY CHAPMAN

View Document

14/12/2014 December 2020 DIRECTOR APPOINTED MRS REBECCA JANE HARVEY

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 53 MILLVIEW DRIVE NORTH SHIELDS NE30 2QD ENGLAND

View Document

15/05/2015 May 2020 Registered office address changed from , 53 Millview Drive, North Shields, NE30 2QD, England to 53 Millview Drive North Shields NE30 2QD on 2020-05-15

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

09/12/189 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 Registered office address changed from , the Coach House 82 Moor Road North, Gosforth, Newcastle upon Tyne, NE3 1AB, England to 53 Millview Drive North Shields NE30 2QD on 2017-03-01

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM THE COACH HOUSE 82 MOOR ROAD NORTH GOSFORTH NEWCASTLE UPON TYNE NE3 1AB ENGLAND

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

25/02/1625 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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