Advanced company searchLink opens in new window

SCOTTISH WIDOWS AUTO ENROLMENT SERVICES LIMITED

Company number 05718984

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 Apr 2017 AA Full accounts made up to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
10 Nov 2016 AP01 Appointment of Mrs Cindy Jane Warden as a director on 10 November 2016
05 Oct 2016 TM01 Termination of appointment of David Richard Neil Hodges as a director on 30 September 2016
30 Jun 2016 TM01 Termination of appointment of Simon William Foster as a director on 1 June 2016
14 Apr 2016 AA Full accounts made up to 31 December 2015
22 Feb 2016 AR01 Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
17 Sep 2015 TM01 Termination of appointment of Susan Jane Whittington as a director on 25 August 2015
17 Sep 2015 AP01 Appointment of Susan Jane Whittington as a director on 25 March 2015
26 Aug 2015 TM01 Termination of appointment of Susan Jane Whittington as a director on 25 March 2015
26 Jun 2015 AA Full accounts made up to 31 December 2014
12 Mar 2015 AR01 Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
08 Jan 2015 CH01 Director's details changed for Susan Jane Whittington on 7 January 2015
20 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Mar 2014 CC04 Statement of company's objects
20 Mar 2014 AA Full accounts made up to 31 December 2013
18 Mar 2014 TM02 Termination of appointment of Ann Blundell as a secretary
18 Mar 2014 TM02 Termination of appointment of Ian Ritchie as a secretary
18 Mar 2014 AP04 Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary
25 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1
10 Oct 2013 AD01 Registered office address changed from , Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL on 10 October 2013
28 May 2013 TM02 Termination of appointment of Corina Ross as a secretary
23 May 2013 AP03 Appointment of Mrs Ann Claire Blundell as a secretary
03 May 2013 CH03 Secretary's details changed for Corina Katherine Ross on 2 April 2013
03 May 2013 CH01 Director's details changed for Mr James Richard Sykes on 2 April 2013