Advanced company searchLink opens in new window

SAMAC FIXINGS LIMITED

Company number 04997788

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)
07 Dec 2023 MR01 Registration of charge 049977880006, created on 28 November 2023
08 Sep 2023 AA Full accounts made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
14 Jun 2023 AD01 Registered office address changed from Capital Industrial Centre Units 2-4 Fulmar Way Wickford Essex SS11 8YW United Kingdom to Capitol Industrial Centre Units 2-4 Fulmar Way Wickford Essex SS11 8YW on 14 June 2023
14 Nov 2022 TM01 Termination of appointment of James Allen Stephens as a director on 11 November 2022
26 Sep 2022 AA Full accounts made up to 31 December 2021
09 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
18 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
18 May 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
14 Feb 2022 CH01 Director's details changed for Mr James Robinson on 4 February 2022
14 Feb 2022 CH01 Director's details changed for Mr James Allen Stephens on 4 February 2022
14 Feb 2022 CH01 Director's details changed for Simon Robinson on 4 February 2022
14 Feb 2022 PSC04 Change of details for Mr Simon Robinson as a person with significant control on 4 February 2022
14 Feb 2022 AD01 Registered office address changed from 17-18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to Capital Industrial Centre Units 2-4 Fulmar Way Wickford Essex SS11 8YW on 14 February 2022
17 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with updates
25 Nov 2021 PSC01 Notification of Claire Louise Quartley as a person with significant control on 15 April 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
05 Jul 2021 AP01 Appointment of Mr James Robinson as a director on 4 July 2021
19 May 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
05 May 2021 SH06 Cancellation of shares. Statement of capital on 15 April 2021
  • GBP 55
23 Apr 2021 TM02 Termination of appointment of Andrew Frank Garner as a secretary on 21 April 2021
11 Mar 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
12 Jan 2021 TM01 Termination of appointment of Sally Ann Sweetland as a director on 4 January 2021
17 Dec 2020 CS01 Confirmation statement made on 17 December 2020 with updates
16 Dec 2020 PSC01 Notification of Meryl Estelle Robinson as a person with significant control on 27 September 2019