Advanced company searchLink opens in new window

SOMERSET EQUIPMENT FINANCE (UK) LTD

Company number 07883992

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)
22 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
12 Oct 2016 AA Accounts for a small company made up to 31 December 2015
18 Dec 2015 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 50,000
14 Dec 2015 MR01 Registration of charge 078839920002, created on 4 December 2015
14 Dec 2015 MR01 Registration of charge 078839920001, created on 4 December 2015
08 Oct 2015 AA Accounts for a small company made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 50,000
02 Oct 2014 AA Accounts for a small company made up to 31 December 2013
07 Jan 2014 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 50,000
16 Oct 2013 AA Accounts for a small company made up to 31 December 2012
10 Apr 2013 CH04 Secretary's details changed for Snr Denton Secretaries Limited on 28 March 2013
03 Jan 2013 AR01 Annual return made up to 15 December 2012 with full list of shareholders
16 Feb 2012 AP01 Appointment of Mark Fiorentino as a director
15 Feb 2012 AP01 Appointment of Adam Simon as a director
15 Feb 2012 TM01 Termination of appointment of Snr Denton Directors Limited as a director
15 Feb 2012 TM01 Termination of appointment of Andrew Harris as a director
15 Feb 2012 AP01 Appointment of Evan M Bokor as a director
15 Feb 2012 AD01 Registered office address changed from One Fleet Place London EC4M 7WS on 15 February 2012
15 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 50,000
15 Feb 2012 CERTNM Company name changed snrdco 3072 LIMITED\certificate issued on 15/02/12
  • RES15 ‐ Change company name resolution on 2012-02-13
  • NM01 ‐ Change of name by resolution
15 Dec 2011 NEWINC Incorporation