SENSIBLE OUTSOURCING SERVICES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FIRST GAZETTE

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY ROBI CLOSE

View Document

15/11/1115 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/12/106 December 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM 140 STATION ROAD HARPENDEN HERTFORDSHIRE AL5 4RH

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

19/12/0919 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT ROSS FLETCHER / 01/01/2009

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT ROSS FLETCHER / 01/11/2009

View Document

19/12/0919 December 2009 SAIL ADDRESS CREATED

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY JULIE FLETCHER

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MR ROBI ANDREW CLOSE

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0721 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

19/01/0519 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: ELAN HOUSE 5-11 FETTER LANE LONDON EC4A 1QD

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 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