- Company Overview for SEMPERIAN LEICESTER BSF LIMITED (06400387)
- Filing history for SEMPERIAN LEICESTER BSF LIMITED (06400387)
- People for SEMPERIAN LEICESTER BSF LIMITED (06400387)
- More for SEMPERIAN LEICESTER BSF LIMITED (06400387)
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) |
---|---|---|---|
10 Oct 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
14 Aug 2023 | AA | Full accounts made up to 31 March 2023 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
09 Aug 2022 | AA | Full accounts made up to 31 March 2022 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
04 Sep 2021 | AA | Full accounts made up to 31 March 2021 | |
18 Feb 2021 | AA | Full accounts made up to 31 March 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
22 Jul 2020 | CH01 | Director's details changed for David Robert Hardingham on 15 July 2020 | |
11 Oct 2019 | CS01 | Confirmation statement made on 11 October 2019 with no updates | |
03 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
12 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
10 Sep 2018 | AA | Full accounts made up to 31 March 2018 | |
26 Jan 2018 | CH01 | Director's details changed for Mr Chris Burlton on 26 January 2018 | |
13 Dec 2017 | PSC09 | Withdrawal of a person with significant control statement on 13 December 2017 | |
13 Dec 2017 | PSC02 | Notification of G4S Ip 2 Limited as a person with significant control on 6 April 2016 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with no updates | |
07 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
19 May 2017 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 19 May 2017 | |
05 Apr 2017 | AD02 | Register inspection address has been changed to Third Floor Broad Quay House Prince Street Bristol BS1 4DJ | |
03 Apr 2017 | AD01 | Registered office address changed from Third Floor Broad Quay House Prince Street Bristol BS1 4DJ to 4th Floor 1 Gresham Street London EC2V 7BX on 3 April 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 16 October 2016 with updates | |
12 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
19 Oct 2015 | AP01 | Appointment of David Robert Hardingham as a director on 19 October 2015 | |
19 Oct 2015 | TM01 | Termination of appointment of Phillip Joseph Dodd as a director on 19 October 2015 |