Advanced company searchLink opens in new window

SOPRA STERIA SERVICES LIMITED

Company number 02706218

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)
08 Feb 2009 88(2) Ad 15/01/09\gbp si 43262411@1=43262411\gbp ic 51459102/94721513\
07 Nov 2008 353 Location of register of members
06 Oct 2008 288b Appointment terminated director valerie hughes-d'aeth
23 Sep 2008 288c Director's change of particulars / john torrie / 01/01/2008
21 May 2008 363a Return made up to 13/04/08; full list of members
13 May 2008 353 Location of register of members
04 Apr 2008 MEM/ARTS Memorandum and Articles of Association
01 Apr 2008 CERTNM Company name changed steria LIMITED\certificate issued on 01/04/08
31 Mar 2008 AA Full accounts made up to 31 December 2007
29 Mar 2008 288a Director appointed valerie helen hughes-d'aeth
28 Mar 2008 288a Director appointed sophie camille marie dangu
26 Mar 2008 288a Secretary appointed alan whitfield
26 Mar 2008 288b Appointment terminated secretary jeremy shewring
18 Mar 2008 288a Director appointed john joseph moran
07 Feb 2008 288a New director appointed
25 Jan 2008 288b Director resigned
26 Jul 2007 AA Full accounts made up to 31 December 2006
10 May 2007 363a Return made up to 13/04/07; full list of members
10 May 2007 288c Director's particulars changed
12 Feb 2007 AA Full accounts made up to 31 December 2005
08 Jan 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2007 88(2)R Ad 20/12/06--------- £ si 37200000@1=37200000 £ ic 14259102/51459102
19 Sep 2006 288c Secretary's particulars changed
28 Jul 2006 395 Particulars of mortgage/charge
27 Apr 2006 363s Return made up to 13/04/06; full list of members