Advanced company searchLink opens in new window

SFS HOLDINGS LIMITED

Company number 05479198

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)
06 Dec 2023 AA Full accounts made up to 31 December 2022
29 Nov 2023 AD01 Registered office address changed from Ash House 1st Floor Littleton Road Ashford Middlesex TW15 1TZ England to 1st Floor Ash House Littleton Road Ashford Middlesex TW15 1TZ on 29 November 2023
29 Nov 2023 AD01 Registered office address changed from Littleton Road Ashford Middlesex TW15 1TZ England to Ash House 1st Floor Littleton Road Ashford Middlesex TW15 1TZ on 29 November 2023
04 Jul 2023 CS01 Confirmation statement made on 5 June 2023 with updates
24 Feb 2023 TM01 Termination of appointment of Christian Bruno Jean Idczak as a director on 7 February 2023
24 Feb 2023 AP01 Appointment of Mr Simon Derrick Boniface as a director on 7 February 2023
24 Feb 2023 AP01 Appointment of Mr John Anthony Robinson as a director on 7 February 2023
22 Nov 2022 AA Full accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
17 Jan 2022 AP01 Appointment of Mr Christian Bruno Jean Idczak as a director on 3 January 2022
14 Jan 2022 AP01 Appointment of Mr Neil Andrew Vincent Gregor Macgregor as a director on 3 January 2022
14 Jan 2022 TM02 Termination of appointment of Laura Wilcock as a secretary on 3 January 2022
14 Jan 2022 TM01 Termination of appointment of Robert John Sloss as a director on 3 January 2022
14 Jan 2022 TM02 Termination of appointment of Robert John Sloss as a secretary on 3 January 2022
14 Jan 2022 TM01 Termination of appointment of Craig Alexander Forbes as a director on 3 January 2022
14 Jan 2022 TM01 Termination of appointment of Anthony Brennan as a director on 3 January 2022
14 Jan 2022 TM01 Termination of appointment of Chubb Management Services Limited as a director on 3 January 2022
24 Jul 2021 AA Full accounts made up to 31 December 2020
10 Jun 2021 AD02 Register inspection address has been changed from Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR
10 Jun 2021 AD02 Register inspection address has been changed from Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR
09 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
09 Jun 2021 AD02 Register inspection address has been changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Chubb House Shadsworth Road Blackburn Lancashire BB1 2PR
07 Jun 2021 CH01 Director's details changed for Mr Craig Alexander Forbes on 7 June 2021
07 Jun 2021 CH03 Secretary's details changed for Laura Wilcock on 7 June 2021
04 Jan 2021 AA Full accounts made up to 31 December 2019