A G SAYERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

13/05/2413 May 2024 Termination of appointment of Matthew William Wright as a director on 2024-05-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/11/2311 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

03/05/223 May 2022 Termination of appointment of Martin Conrad Dunne as a director on 2022-05-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

02/02/222 February 2022 Appointment of Mr James Robert Hearsey as a director on 2021-05-01

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/07/2030 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MAHONEY

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/08/192 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2018

View Document

12/06/1812 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRACTICE MANAGEMENT LIMITED

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/12/1712 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/05/1511 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WILLIAM WRIGHT / 17/07/2014

View Document

09/05/149 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/05/1310 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/06/1219 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH BURCH / 18/06/2012

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BRIAN BIRD / 18/06/2012

View Document

02/04/122 April 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/11/1125 November 2011 09/05/11 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED PRACTICE FINANCE LIMITED CERTIFICATE ISSUED ON 16/06/11

View Document

19/05/1119 May 2011 CURRSHO FROM 31/05/2012 TO 30/04/2012

View Document

18/05/1118 May 2011 COMPANY NAME CHANGED SAYERSB LIMITED CERTIFICATE ISSUED ON 18/05/11

View Document

16/05/1116 May 2011 CHANGE OF NAME 09/05/2011

View Document

16/05/1116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information