SANISURE ACQUISITION COMPANY LIMITED

49 Pasture Road 49 Pasture Road, Nottingham, NG9 8HR, England
StatusACTIVE
Company No.09697816
CategoryPrivate Limited Company
Incorporated22 Jul 2015
Age8 years, 9 months, 12 days
JurisdictionEngland Wales

SUMMARY

SANISURE ACQUISITION COMPANY LIMITED is an active private limited company with number 09697816. It was incorporated 8 years, 9 months, 12 days ago, on 22 July 2015. The company address is 49 Pasture Road 49 Pasture Road, Nottingham, NG9 8HR, England.



Company Fillings

Accounts with accounts type full

Date: 23 Mar 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 08 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-10

Officer name: Mark David Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 10 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-10

Officer name: Mr Alex Jones

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 08 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2022

Action Date: 05 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2022-09-05

Psc name: Cts Bp Acquisitionco Limited

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed q uk acquisition company LIMITED\certificate issued on 02/09/22

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-09

Officer name: Thomas Hook

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2022

Action Date: 09 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Jean Jerome Chevillotte

Appointment date: 2022-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 08 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Memorandum articles

Date: 20 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jul 2021

Action Date: 22 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-07-22

Charge number: 096978160001

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2020

Action Date: 08 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-08

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2020

Action Date: 20 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-20

Psc name: Cts Bp Acquisitionco Limited

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cary Robert Glay

Termination date: 2020-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 24 Dec 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-12-24

Psc name: Cts Bp Acquisitionco Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Hook

Appointment date: 2019-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-03

Officer name: Christopher Barker

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-20

Officer name: Mr Christopher Barker

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Randall Jerome Ross

Termination date: 2017-06-20

Documents

View document PDF

Accounts with accounts type group

Date: 26 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 21 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-21

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-24

Officer name: Mr Cary Robert Glay

Documents

View document PDF

Appoint person director company with name

Date: 26 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Thompson

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Thompson

Appointment date: 2016-05-24

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2016

Action Date: 24 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dennis James Welhouse

Termination date: 2016-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: 49 Pasture Road Stapleford Nottingham NG9 8HR

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

Change date: 2016-05-16

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Aug 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2015-12-31

Documents

View document PDF

Incorporation company

Date: 22 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A-HOUSE INVESTMENTS LIMITED

CHURCHILL HOUSE SUITE 50,LONDON,NW4 4DJ

Number:10325888
Status:ACTIVE
Category:Private Limited Company

CLEAR BUSINESS SOLUTIONS & SERVICES LIMITED

SUITE 1 FIRST FLOOR,LONDON,E4 6ST

Number:05494901
Status:LIQUIDATION
Category:Private Limited Company

DENTONS SECRETARIES LIMITED

ONE FLEET PLACE,,EC4M 7WS

Number:03929157
Status:ACTIVE
Category:Private Limited Company

JOURNEO LIMITED

12 CHARTER POINT WAY,ASHBY-DE-LA-ZOUCH,LE65 1NF

Number:10896440
Status:ACTIVE
Category:Private Limited Company

RILEY COMMUNICATIONS & MARKETING LIMITED

31 PERCY STREET,LONDON,W1T 2DD

Number:06945662
Status:ACTIVE
Category:Private Limited Company

SLEMISH FMC LIMITED

26 WOODLEA AVENUE,LUTTERWORTH,LE17 4TU

Number:10785884
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source