SAGE PARTS GSE LIMITED

Company Documents

DateDescription
10/01/2510 January 2025 Second filing of Confirmation Statement dated 2017-11-15

View Document

31/12/2431 December 2024 Memorandum and Articles of Association

View Document

31/12/2431 December 2024 Resolutions

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2023-12-31

View Document

27/12/2427 December 2024 Change of share class name or designation

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

02/12/242 December 2024 Registered office address changed from 33/34 Stretford Motorway Estate Stretford Manchester M32 0ZH England to Unit 34 Stretford Motorway Estate Stretford Manchester M32 0ZH on 2024-12-02

View Document

02/12/242 December 2024 Satisfaction of charge 3 in full

View Document

28/08/2428 August 2024 Appointment of Mr Thomas Andrew Artes as a director on 2024-08-15

View Document

28/08/2428 August 2024 Termination of appointment of Laurent Georges Jamet as a director on 2024-08-15

View Document

05/07/245 July 2024 Secretary's details changed for Mr Jean-Paul Dominique Marie Delaitte on 2024-07-01

View Document

05/07/245 July 2024 Termination of appointment of Giuseppe Cinanni as a director on 2024-06-30

View Document

17/04/2417 April 2024 Termination of appointment of Simone Hoyland as a secretary on 2024-04-17

View Document

17/04/2417 April 2024 Appointment of Mr Jean-Paul Dominique Marie Delaitte as a secretary on 2024-04-17

View Document

17/04/2417 April 2024 Appointment of Mr Jean-Paul Dominique Marie Delaite as a director on 2024-04-17

View Document

31/12/2331 December 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Accounts for a small company made up to 2022-12-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-11-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/12/2227 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/04/2229 April 2022 Termination of appointment of Mark Steven Pollack as a director on 2022-04-27

View Document

29/04/2229 April 2022 Appointment of Mr Christopher Bruce Pratt as a director on 2022-04-27

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

08/10/208 October 2020 SECRETARY APPOINTED MRS SIMONE HOYLAND

View Document

08/10/208 October 2020 APPOINTMENT TERMINATED, SECRETARY LAURENT JAMET

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR GIUSEPPE CINANNI

View Document

06/10/206 October 2020 APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUCARELLI

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

05/10/195 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 362A LEACH PLACE WALTON SUMMIT PRESTON LANCASHIRE PR5 8AS

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

29/11/1729 November 2017 Confirmation statement made on 2017-11-15 with no updates

View Document

07/11/177 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

13/01/1713 January 2017 15/11/16 Statement of Capital gbp 150000

View Document

05/10/165 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR LAURENT GEORGES JAMET

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FLAHAULT

View Document

19/04/1619 April 2016 SECRETARY APPOINTED MR LAURENT GEORGES JAMET

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FLAHAULT

View Document

09/12/159 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, DIRECTOR DONNA BAMBER

View Document

12/12/1312 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED MRS DONNA LOUISE BAMBER

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN SNEYD

View Document

28/11/1228 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

02/07/122 July 2012 COMPANY NAME CHANGED T123 LTD CERTIFICATE ISSUED ON 02/07/12

View Document

13/12/1113 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

06/12/116 December 2011 DIRECTOR APPOINTED DAVID DIDIER CHARLES FLAHAULT

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MARK STEVEN POLLACK

View Document

06/12/116 December 2011 DIRECTOR APPOINTED CATHERINE ANN LUCARELLI

View Document

06/12/116 December 2011 SECRETARY APPOINTED DAVID DIDIER CHARLES FLAHAULT

View Document

24/11/1124 November 2011 AUDITOR'S RESIGNATION

View Document

26/10/1126 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY CAROL SQUIRE

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR DONNA BAMBER

View Document

14/07/1114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/117 February 2011 07/02/11 STATEMENT OF CAPITAL GBP 150000

View Document

07/02/117 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/117 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/02/111 February 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN MARREN

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

25/01/1125 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/12/1016 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

21/09/1021 September 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HARMAN

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN BOWKER

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA LOUISE BAMBER / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HARMAN / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH SNEYD / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN BOWKER / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

13/08/0913 August 2009 GBP NC 100000/200000 29/04/09

View Document

13/08/0913 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/07/0927 July 2009 PREVEXT FROM 30/11/2008 TO 30/04/2009

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED DONNA LOUISE BAMBER

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED DARREN BOWKER

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED JONATHAN HARMAN

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM THE CHASE, FLASH LANE RUFFORD ORMSKIRK LANCASHIRE L40 1SW

View Document

22/05/0822 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/082 May 2008 NC INC ALREADY ADJUSTED 29/04/08

View Document

02/05/082 May 2008 GBP NC 1000/100000 29/04/2008

View Document

02/05/082 May 2008 DIRECTOR APPOINTED KEVIN JOHN MARREN

View Document

15/11/0715 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MORE HOMES DFC LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company