Advanced company searchLink opens in new window

SPERIAN PROTECTION HOLDING (UK) LTD

Company number 03730866

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Aug 2023 AA Full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
19 Apr 2023 CH01 Director's details changed for Hicham Khellafi on 1 September 2021
21 Jul 2022 AA Full accounts made up to 31 December 2021
12 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
13 May 2021 AA Full accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
03 Jul 2020 AA Full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
17 May 2019 AA Full accounts made up to 31 December 2018
13 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
23 Apr 2019 TM01 Termination of appointment of Stuart Karl Turnbull as a director on 31 March 2019
23 Apr 2019 AP01 Appointment of Hicham Khellafi as a director on 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
09 Apr 2018 AA Full accounts made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
16 Nov 2017 AD02 Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB
20 Apr 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
20 Dec 2016 TM01 Termination of appointment of Grant William Fraser as a director on 7 October 2016
17 Aug 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 4,232,601
19 Apr 2016 AD01 Registered office address changed from Unit 3 Elmwood Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WG to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 19 April 2016
01 Feb 2016 TM02 Termination of appointment of Sisec Limited as a secretary on 29 January 2016
14 Dec 2015 AUD Auditor's resignation