SATURN MACHINE KNIVES LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

17/12/2417 December 2024 Registration of charge 044983160004, created on 2024-12-11

View Document

04/11/244 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

07/12/237 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

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

View Accounts

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

25/01/2125 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

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

View Accounts

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/02/1827 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/07/10

View Document

27/02/1827 February 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/01/2017

View Document

27/02/1827 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/13

View Document

27/02/1827 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/12

View Document

27/02/1827 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/14

View Document

27/02/1827 February 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 27/01/16

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

01/02/171 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 1200

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

07/03/167 March 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044983160003

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 REGISTERED OFFICE CHANGED ON 10/03/2015 FROM, UNIT 6 NEEPSEND IND EST, 80 PARKWOOD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S3 8AG

View Document

10/03/1510 March 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/02/143 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/12/1316 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044983160002

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/03/1315 March 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 01/11/12 STATEMENT OF CAPITAL GBP 12

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JACKSON / 01/04/2012

View Document

15/11/1215 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COLLINSON / 01/01/2012

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/02/1224 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

14/11/1114 November 2011 01/11/11 STATEMENT OF CAPITAL GBP 10

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS COLLINSON / 29/07/2010

View Document

05/08/105 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

08/01/108 January 2010 REGISTERED OFFICE CHANGED ON 08/01/2010 FROM, 78 DEVONSHIRE ROAD, DORE, SHEFFIELD, SOUTH YORKSHIRE, S17 3NW

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/09/0922 September 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY REBECCA JACKSON

View Document

06/01/096 January 2009 SECRETARY APPOINTED NICHOLAS COLLINSON

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/09/0818 September 2008 RETURN MADE UP TO 29/07/08; NO CHANGE OF MEMBERS

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: 37 HOODHILL ROAD, HARLEY, ROTHERHAM, SOUTH YORKSHIRE S62 7US

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/08/0723 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/07/0530 July 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 RETURN MADE UP TO 29/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: 4 LEEDHAM CLOSE, SHIREGREEN, SHEFFIELD, S5 6BY

View Document

15/09/0315 September 2003 RETURN MADE UP TO 29/07/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

25/06/0325 June 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: SOMERSET HOUSE, 40-49 PRICE STREET, BIRMINGHAM, B4 6LZ

View Document

05/08/025 August 2002 NEW SECRETARY APPOINTED

View Document

02/08/022 August 2002 SECRETARY RESIGNED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

29/07/0229 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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