Advanced company searchLink opens in new window

SOUTHERN ARTIFICIAL GRASS LTD

Company number 13549478

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)
16 May 2024 AA Accounts for a dormant company made up to 31 August 2023
08 Jan 2024 PSC04 Change of details for Mr Martin Steel as a person with significant control on 4 December 2023
04 Dec 2023 AD01 Registered office address changed from 17 Mundays Row Horndean Waterlooville Hampshire PO8 0HF United Kingdom to 24 Ellesmere Orchard Emsworth PO10 8TR on 4 December 2023
04 Dec 2023 PSC01 Notification of Martin Steel as a person with significant control on 1 November 2023
04 Dec 2023 TM01 Termination of appointment of Gemma Marie Kent as a director on 1 December 2023
04 Dec 2023 PSC07 Cessation of Gemma Marie Kent as a person with significant control on 1 December 2023
04 Dec 2023 AP01 Appointment of Mr Martin Steel as a director on 1 December 2023
12 Sep 2023 CERTNM Company name changed delphinci LTD\certificate issued on 12/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-11
11 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
11 Sep 2023 PSC01 Notification of Gemma Marie Kent as a person with significant control on 11 September 2023
11 Sep 2023 TM01 Termination of appointment of Nuala Thornton as a director on 11 September 2023
11 Sep 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 17 Mundays Row Horndean Waterlooville Hampshire PO8 0HF on 11 September 2023
11 Sep 2023 AP01 Appointment of Mrs Gemma Kent as a director on 11 September 2023
11 Sep 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 11 September 2023
11 Sep 2023 PSC07 Cessation of Nuala Thornton as a person with significant control on 11 September 2023
07 Sep 2023 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 6 September 2023
07 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with updates
07 Sep 2023 AP01 Appointment of Mrs Nuala Thornton as a director on 6 September 2023
07 Sep 2023 PSC01 Notification of Nuala Thornton as a person with significant control on 6 September 2023
07 Sep 2023 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 5 August 2023
07 Sep 2023 PSC07 Cessation of Peter Valaitis as a person with significant control on 5 August 2023
07 Sep 2023 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 September 2023
07 Aug 2023 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 7 August 2023
07 Sep 2022 AA Accounts for a dormant company made up to 31 August 2022
12 Aug 2022 CS01 Confirmation statement made on 4 August 2022 with no updates