SANIFIX SERVICE LIMITED
Status | ACTIVE |
Company No. | 07891554 |
Category | Private Limited Company |
Incorporated | 23 Dec 2011 |
Age | 12 years, 5 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
SANIFIX SERVICE LIMITED is an active private limited company with number 07891554. It was incorporated 12 years, 5 months, 7 days ago, on 23 December 2011. The company address is 65 Market Street 65 Market Street, Cannock, WS12 1AD, Staffordshire.
Company Fillings
Confirmation statement with no updates
Date: 06 Jan 2024
Action Date: 23 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2023
Action Date: 23 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-23
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 23 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-23
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 23 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-23
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 23 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type unaudited abridged
Date: 26 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 23 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-23
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 23 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-23
Documents
Certificate change of name company
Date: 20 Aug 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed blue ocean team LIMITED\certificate issued on 20/08/15
Documents
Resolution
Date: 06 Aug 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 23 Jul 2015
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 23 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-23
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 23 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-23
Documents
Change registered office address company with date old address
Date: 23 Jan 2014
Action Date: 23 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-23
Old address: First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Sims
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2012
Action Date: 23 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-23
Documents
Some Companies
103 WESTLAKE,LONDON,SE16 2DT
Number: | 08872258 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOFF MCDONALD CONSULTING LIMITED
BEECHURST BEECHURST,LEATHERHEAD,KT24 6AG
Number: | 10353990 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUST ANOTHER PUBLISHING COMPANY LIMITED
30 CITY ROAD,,EC1Y 2AB
Number: | 03914727 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 DEANSGATE,MANCHESTER,M3 2EN
Number: | 11479998 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 AUCHINGRAMONT ROAD,,ML3 6JP
Number: | SC307981 |
Status: | ACTIVE |
Category: | Private Limited Company |
S A INDUSTRIAL SOLUTIONS LIMITED
49 JAMES STREET,HOUNSLOW,TW3 1SP
Number: | 11373934 |
Status: | ACTIVE |
Category: | Private Limited Company |