CARL SAUNDERS FENCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

06/03/256 March 2025 Registered office address changed from C/O Clarity Accounting (Scotland) Ltd 20 to 23 Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 234 West George Street Glasgow G2 4QY on 2025-03-06

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

30/01/2530 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from C/O Clarity Accounting (Scotland) Ltd Woodside Place Glasgow G3 7QL Scotland to C/O Clarity Accounting (Scotland) Ltd 20 to 23 Woodside Place Glasgow G3 7QL on 2024-03-12

View Document

28/02/2428 February 2024 Director's details changed for Mr Carl Edward Saunders on 2024-02-28

View Document

28/02/2428 February 2024 Change of details for Mr Carl Edward Saunders as a person with significant control on 2024-02-28

View Document

28/02/2428 February 2024 Registered office address changed from 21 Hunter Street East Kilbride Glasgow G74 4LZ Scotland to C/O Clarity Accounting (Scotland) Ltd Woodside Place Glasgow G3 7QL on 2024-02-28

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Simon George Norman Macleod as a director on 2023-10-02

View Document

27/07/2327 July 2023 Appointment of Mr William Paterson Clark as a director on 2023-07-27

View Document

28/06/2328 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/01/229 January 2022 Register(s) moved to registered office address 21 Hunter Street East Kilbride Glasgow G74 4LZ

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

19/10/2119 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/07/211 July 2021 Second filing of the annual return made up to 2011-01-08

View Document

01/07/211 July 2021 Second filing of the annual return made up to 2010-01-08

View Document

28/06/2128 June 2021 Appointment of Carl Edward Saunders as a secretary on 2021-06-28

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021 Resolutions

View Document

22/06/2122 June 2021 Annual return made up to 2009-01-08 with full list of shareholders

View Document

22/06/2122 June 2021 Annual return made up to 2008-01-08 with full list of shareholders

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

30/07/2030 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

03/07/193 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

24/07/1824 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

05/07/175 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/01/1610 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR SIMON GEORGE NORMAN MACLEOD

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL EDWARD SAUNDERS / 01/02/2012

View Document

11/01/1311 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/09/1218 September 2012 DIRECTOR APPOINTED CAROL ANNE SAUNDERS

View Document

18/09/1218 September 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROL SAUNDERS / 01/01/2012

View Document

22/03/1222 March 2012 10/01/11 STATEMENT OF CAPITAL GBP 100

View Document

24/02/1224 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/03/112 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CAROL SHIELDS / 28/06/2010

View Document

02/03/112 March 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual return made up to 2011-01-08 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/02/1024 February 2010 Annual return made up to 2010-01-08 with full list of shareholders

View Document

24/02/1024 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL EDWARD SAUNDERS / 31/12/2009

View Document

24/02/1024 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1024 February 2010 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/02/095 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

06/02/086 February 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/02/086 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 8 BRAESCOURT AVENUE DARVEL KA17 0DG

View Document

08/01/078 January 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


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