About

Registered Number: 06688623
Date of Incorporation: 03/09/2008 (15 years and 8 months ago)
Company Status: Active
Registered Address: Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

 

Shared Service Architecture Ltd was founded on 03 September 2008 with its registered office in Mansfield, Nottinghamshire, it has a status of "Active". The companies directors are listed as Gatt, Emanuel John, Creditreform (Secretaries) Limited, Creditreform (Directors) Limited at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATT, Emanuel John 03 September 2008 - 1
CREDITREFORM (DIRECTORS) LIMITED 03 September 2008 04 September 2008 1
Secretary Name Appointed Resigned Total Appointments
CREDITREFORM (SECRETARIES) LIMITED 03 September 2008 04 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CH01 - Change of particulars for director 11 March 2020
CS01 - N/A 12 December 2019
AAMD - Amended Accounts 15 August 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 30 November 2018
PSC04 - N/A 30 November 2018
PSC07 - N/A 30 November 2018
TM01 - Termination of appointment of director 30 November 2018
CS01 - N/A 06 September 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 18 August 2017
PSC04 - N/A 13 July 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 03 October 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 24 September 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
287 - Change in situation or address of Registered Office 23 February 2009
225 - Change of Accounting Reference Date 17 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
288b - Notice of resignation of directors or secretaries 04 September 2008
NEWINC - New incorporation documents 03 September 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.