Advanced company searchLink opens in new window

UK & IRELAND SAP USER GROUP LIMITED

Company number 03908435

Filter by category

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)
06 Feb 2019 CS01 Confirmation statement made on 18 January 2019 with no updates
07 Jan 2019 TM01 Termination of appointment of Ralph Martin Lewis as a director on 31 December 2018
07 Jan 2019 TM01 Termination of appointment of Michael Paul Dean as a director on 31 December 2018
17 Oct 2018 AP01 Appointment of Mr Timothy Lawrence Peter Guest as a director on 17 October 2018
24 Aug 2018 AA Accounts for a small company made up to 31 December 2017
24 Apr 2018 CH01 Director's details changed for Mr Constantino Petrosellini on 18 April 2018
24 Apr 2018 AP01 Appointment of Mr Constantino Petrosellini as a director on 18 April 2018
25 Jan 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
25 Jan 2018 CH01 Director's details changed for Mr Philip Samuel Adams on 23 January 2018
25 Jan 2018 CH01 Director's details changed for Mr Ralph Martin Lewis on 23 January 2018
30 Aug 2017 AA Accounts for a small company made up to 31 December 2016
20 Jan 2017 CS01 Confirmation statement made on 18 January 2017 with updates
22 Aug 2016 AA Accounts for a small company made up to 31 December 2015
23 May 2016 AP01 Appointment of Mr Michael John Thomas Reaney as a director on 23 May 2016
19 Apr 2016 TM01 Termination of appointment of John Alexander Weikert as a director on 14 April 2016
19 Apr 2016 AP01 Appointment of Miss Fiona Warburg as a director on 14 April 2016
19 Apr 2016 TM01 Termination of appointment of Glynn Melvyn Lowth as a director on 14 April 2016
08 Feb 2016 AR01 Annual return made up to 18 January 2016 no member list
08 Feb 2016 AD01 Registered office address changed from Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH England to Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 8 February 2016
08 Feb 2016 AD01 Registered office address changed from Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA England to Unit 3B Lockheed Court Preston Farm Industrial Estate Stockton-on-Tees Cleveland TS18 3SH on 8 February 2016
15 Oct 2015 AA Accounts for a small company made up to 31 December 2014
22 Sep 2015 AP01 Appointment of Mr Brian Kenneth Froom as a director on 1 September 2015
13 May 2015 AD01 Registered office address changed from Belasis Business Centre Belasis Hall Technology Park Billingham Cleveland TS23 4EA to Dbh Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA on 13 May 2015
02 Mar 2015 AR01 Annual return made up to 18 January 2015 no member list
12 Aug 2014 AA Accounts for a small company made up to 31 December 2013