Advanced company searchLink opens in new window

SOPRA STERIA EMPLOYEE TRUSTEE COMPANY LIMITED

Company number 04566019

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)
23 Jul 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Jul 2018 TM01 Termination of appointment of Ashish Dharia as a director on 30 June 2018
19 Jun 2018 AP01 Appointment of Mr Mark Peter Hildreth as a director on 1 June 2018
19 Jun 2018 TM01 Termination of appointment of Nigel Beeken as a director on 1 June 2018
01 Nov 2017 AP01 Appointment of Mr Ashish Dharia as a director on 15 June 2017
31 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
30 Oct 2017 TM01 Termination of appointment of Rosemary Cook as a director on 5 October 2016
16 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 17 October 2016 with updates
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
30 Nov 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100,002
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Oct 2015 AP01 Appointment of Mr Nigel Beeken as a director on 28 September 2015
09 Sep 2015 TM01 Termination of appointment of Ian Roy Harris as a director on 21 August 2015
06 Mar 2015 CERTNM Company name changed steria employee trustee company LIMITED\certificate issued on 06/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-14
27 Oct 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100,002
23 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Sep 2014 CH01 Director's details changed for Ian Roy Harris on 26 August 2014
31 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100,002
30 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
31 Dec 2012 AP01 Appointment of Peter Atherton Cashmore as a director