SANSEC IH LIMITED
Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-24 with no updates |
22/11/2422 November 2024 | Accounts for a dormant company made up to 2024-02-29 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/02/2427 February 2024 | Accounts for a dormant company made up to 2023-02-28 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-24 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
03/02/233 February 2023 | Accounts for a dormant company made up to 2022-02-28 |
01/02/231 February 2023 | Second filing of a statement of capital following an allotment of shares on 2022-02-24 |
26/01/2326 January 2023 | Particulars of variation of rights attached to shares |
26/01/2326 January 2023 | Change of share class name or designation |
26/01/2326 January 2023 | Particulars of variation of rights attached to shares |
18/11/2218 November 2022 | Statement of capital following an allotment of shares on 2022-02-24 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-24 with updates |
25/10/2125 October 2021 | Accounts for a dormant company made up to 2021-02-28 |
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 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
27/01/2127 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20 |
14/12/2014 December 2020 | SECRETARY APPOINTED MRS REBECCA BAILEY CHAPMAN |
14/12/2014 December 2020 | DIRECTOR APPOINTED MRS REBECCA JANE HARVEY |
14/12/2014 December 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARVEY |
15/05/2015 May 2020 | REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 53 MILLVIEW DRIVE NORTH SHIELDS NE30 2QD ENGLAND |
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 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/12/193 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
09/12/189 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18 |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
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 |
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 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
25/02/1625 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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