SARPSFOSS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from 50 Broadway Vistra International Expansion Limited Suite 1, 7th Floor London SW1H 0BL England to Vistra International Expansion Limited Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2025-05-06

View Document

06/05/256 May 2025 Registered office address changed from C/O Orkla House Care Hanbury Road Stoke Prior Bromsgrove B60 4AE United Kingdom to 50 Broadway Vistra International Expansion Limited Suite 1, 7th Floor London SW1H 0BL on 2025-05-06

View Document

28/04/2528 April 2025 Appointment of Mr Jukka Toivonen as a director on 2025-04-11

View Document

28/04/2528 April 2025 Notification of Oslo Municipality as a person with significant control on 2025-04-11

View Document

28/04/2528 April 2025 Cessation of Orkla Asa as a person with significant control on 2025-04-11

View Document

28/04/2528 April 2025 Appointment of Mrs Berit Sande as a director on 2025-04-11

View Document

25/04/2525 April 2025 Termination of appointment of Tone Laumann as a director on 2025-04-11

View Document

25/04/2525 April 2025 Appointment of Mr Knut Ansten as a director on 2025-04-11

View Document

25/04/2525 April 2025 Appointment of Mr Egil Skoien as a director on 2025-04-11

View Document

25/04/2525 April 2025 Termination of appointment of Thomas Ljungqvist as a director on 2025-04-11

View Document

25/04/2525 April 2025 Termination of appointment of Geir Solli as a director on 2025-04-11

View Document

23/04/2523 April 2025 Termination of appointment of Elsa Wai Tsz Tam as a secretary on 2025-04-11

View Document

26/11/2426 November 2024 Full accounts made up to 2023-12-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

28/09/2428 September 2024 Statement of company's objects

View Document

16/07/2416 July 2024 Court order

View Document

15/12/2315 December 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

24/01/2324 January 2023 Appointment of Mr Thomas Ljungqvist as a director on 2023-01-04

View Document

14/01/2314 January 2023 Termination of appointment of Terje Andersen as a director on 2023-01-04

View Document

19/10/2219 October 2022 Full accounts made up to 2021-12-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

17/09/1917 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MISS ELSA WAI TSZ TAM

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM C/O HAMILTON ACORN LIMITED HALFORD ROAD ATTLEBOROUGH NORFOLK NR17 2HZ

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY MICHAEL O SHEA

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MRS TONE LAUMANN

View Document

17/12/1517 December 2015 APPOINTMENT TERMINATED, DIRECTOR ESPEN BJOERSNOES

View Document

22/10/1522 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 DIRECTOR APPOINTED MR TERJE ANDERSEN

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR ESPEN VAAGEN BJOERSNOES

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR ERIK BARKALD

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR TONE LAUMANN

View Document

28/10/1428 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL O SHEA / 01/11/2013

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/10/1318 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 7 CLAYTON ROAD RISLEY INDUSTRIAL ESTATE BIRCHWOOD WARRINGTON WA3 6QQ

View Document

05/07/135 July 2013 COMPANY NAME CHANGED BORREGAARD INDUSTRIES LIMITED CERTIFICATE ISSUED ON 05/07/13

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/10/1229 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED GEIR SOLLI

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED TONE LAUMANN

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR TERJE ANDERSEN

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHAN HOVLAND

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, DIRECTOR HILDE MYRBERG

View Document

19/09/1219 September 2012 DIRECTOR APPOINTED ERIK RUUD BARKALD

View Document

29/03/1229 March 2012 REDUCE ISSUED CAPITAL 29/03/2012

View Document

29/03/1229 March 2012 STATEMENT BY DIRECTORS

View Document

29/03/1229 March 2012 29/03/12 STATEMENT OF CAPITAL GBP 19093537

View Document

29/03/1229 March 2012 SOLVENCY STATEMENT DATED 29/03/12

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROAR ENGELAND

View Document

22/08/1122 August 2011 DIRECTOR APPOINTED MR JOHAN CHRISTIAN HOVLAND

View Document

22/10/1022 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROAR ENGELAND / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERJE ANDERSEN / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILDE MYRBERG / 16/10/2009

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/10/0822 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 NEW DIRECTOR APPOINTED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0610 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 SECRETARY RESIGNED

View Document

11/07/0611 July 2006 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 AUDITOR'S RESIGNATION

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

17/10/0217 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/10/9919 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

10/10/9710 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

06/10/956 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 NC INC ALREADY ADJUSTED 30/03/95

View Document

04/05/954 May 1995 £ NC 15910305/21410305 30/

View Document

03/11/943 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

07/10/947 October 1994 RETURN MADE UP TO 01/10/94; NO CHANGE OF MEMBERS

View Document

05/11/935 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

07/10/937 October 1993 RETURN MADE UP TO 01/10/93; NO CHANGE OF MEMBERS

View Document

04/11/924 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

13/10/9213 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 NC INC ALREADY ADJUSTED 23/12/91

View Document

02/01/922 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/01/922 January 1992 NC INC ALREADY ADJUSTED 23/12/91

View Document

13/12/9113 December 1991 NEW DIRECTOR APPOINTED

View Document

10/12/9110 December 1991 SECRETARY RESIGNED

View Document

10/12/9110 December 1991 NEW SECRETARY APPOINTED

View Document

26/11/9126 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/11/9122 November 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 NC INC ALREADY ADJUSTED 12/08/91

View Document

28/08/9128 August 1991 NC INC ALREADY ADJUSTED 12/08/91

View Document

28/08/9128 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/08/9128 August 1991 £ NC 1516105/6510305 12/08/91

View Document

13/06/9113 June 1991 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/9010 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/10/9010 October 1990 RETURN MADE UP TO 01/10/90; NO CHANGE OF MEMBERS

View Document

09/04/909 April 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

09/04/909 April 1990 REGISTERED OFFICE CHANGED ON 09/04/90 FROM: 6A STATION ROAD VIRGINIA APPROACH SURREY GU25 4AD

View Document

09/04/909 April 1990 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

14/09/8714 September 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

28/08/8728 August 1987 REGISTERED OFFICE CHANGED ON 28/08/87 FROM: 21/24 COCKSPUR STREET LONDON SW1

View Document

25/06/8725 June 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

05/09/865 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

01/07/661 July 1966 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/07/66

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

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