CARL SAUNDERS FENCING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2025-01-31 |
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 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-01-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
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 |
28/02/2428 February 2024 | Director's details changed for Mr Carl Edward Saunders on 2024-02-28 |
28/02/2428 February 2024 | Change of details for Mr Carl Edward Saunders as a person with significant control on 2024-02-28 |
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 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
02/10/232 October 2023 | Termination of appointment of Simon George Norman Macleod as a director on 2023-10-02 |
27/07/2327 July 2023 | Appointment of Mr William Paterson Clark as a director on 2023-07-27 |
28/06/2328 June 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/01/2321 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
15/09/2215 September 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
09/01/229 January 2022 | Register(s) moved to registered office address 21 Hunter Street East Kilbride Glasgow G74 4LZ |
09/01/229 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
19/10/2119 October 2021 | Total exemption full accounts made up to 2021-01-31 |
01/07/211 July 2021 | Second filing of the annual return made up to 2011-01-08 |
01/07/211 July 2021 | Second filing of the annual return made up to 2010-01-08 |
28/06/2128 June 2021 | Appointment of Carl Edward Saunders as a secretary on 2021-06-28 |
28/06/2128 June 2021 | Resolutions |
28/06/2128 June 2021 | Resolutions |
22/06/2122 June 2021 | Annual return made up to 2009-01-08 with full list of shareholders |
22/06/2122 June 2021 | Annual return made up to 2008-01-08 with full list of shareholders |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
30/07/2030 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
03/07/193 July 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
24/07/1824 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES |
05/07/175 July 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
30/10/1630 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/01/1610 January 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
20/01/1520 January 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
28/10/1428 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
21/05/1421 May 2014 | DIRECTOR APPOINTED MR SIMON GEORGE NORMAN MACLEOD |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
13/01/1413 January 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
11/01/1311 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL EDWARD SAUNDERS / 01/02/2012 |
11/01/1311 January 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
18/09/1218 September 2012 | DIRECTOR APPOINTED CAROL ANNE SAUNDERS |
18/09/1218 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / CAROL SAUNDERS / 01/01/2012 |
22/03/1222 March 2012 | 10/01/11 STATEMENT OF CAPITAL GBP 100 |
24/02/1224 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
16/12/1116 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/11/1123 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/03/112 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / CAROL SHIELDS / 28/06/2010 |
02/03/112 March 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
02/03/112 March 2011 | Annual return made up to 2011-01-08 with full list of shareholders |
26/10/1026 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/02/1024 February 2010 | Annual return made up to 2010-01-08 with full list of shareholders |
24/02/1024 February 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CARL EDWARD SAUNDERS / 31/12/2009 |
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 |
24/02/1024 February 2010 | SAIL ADDRESS CREATED |
29/10/0929 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
05/02/095 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
06/02/086 February 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
06/02/086 February 2008 | LOCATION OF DEBENTURE REGISTER |
06/02/086 February 2008 | SECRETARY'S PARTICULARS CHANGED |
06/02/086 February 2008 | LOCATION OF REGISTER OF MEMBERS |
06/02/086 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
06/02/086 February 2008 | REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 8 BRAESCOURT AVENUE DARVEL KA17 0DG |
08/01/078 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CARL SAUNDERS FENCING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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