C.SAYCELL & SON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

29/10/2429 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

07/11/197 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

10/10/1810 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

22/09/1722 September 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/03/161 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

07/10/157 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

05/03/155 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/03/144 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/04/134 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROY SCHOFIELD

View Document

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SAYCELL / 01/01/2011

View Document

22/03/1122 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES SAYCELL / 01/01/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH MERRIMAN / 01/01/2011

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY SCHOFIELD / 01/01/2011

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROY SCHOFIELD / 28/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH MERRIMAN / 28/02/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES SAYCELL / 28/02/2010

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SAYCELL

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER SAYCELL / 31/12/2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/09/0629 September 2006 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

02/03/052 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

03/03/993 March 1999 RETURN MADE UP TO 28/02/99; CHANGE OF MEMBERS

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

10/03/9810 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

02/04/972 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

07/03/967 March 1996 RETURN MADE UP TO 28/02/96; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

28/02/9528 February 1995 RETURN MADE UP TO 28/02/95; FULL LIST OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

04/03/944 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/934 March 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

09/06/929 June 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 DIRECTOR RESIGNED

View Document

05/08/915 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/90

View Document

05/08/915 August 1991 RETURN MADE UP TO 28/02/91; FULL LIST OF MEMBERS

View Document

18/10/9018 October 1990 REGISTERED OFFICE CHANGED ON 18/10/90 FROM: 3RD FLOOR CROWLEY HOUSE 14 LLOYD STREET MANCHESTER M2 5ND

View Document

11/04/9011 April 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

20/05/8820 May 1988 RETURN MADE UP TO 10/02/88; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

04/04/874 April 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

04/04/874 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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