RUMENTS SAX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/12/248 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

23/11/2323 November 2023 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/12/228 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

13/10/2213 October 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

09/12/219 December 2021 Notification of Graeme William Tough as a person with significant control on 2021-04-30

View Document

09/12/219 December 2021 Cessation of Fiona Selkirk as a person with significant control on 2021-04-30

View Document

09/12/219 December 2021 Cessation of Alun Henry Morgan as a person with significant control on 2021-04-30

View Document

15/11/2115 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2603590002

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/12/1517 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/12/127 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

14/03/1214 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/12/1115 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/01/115 January 2011 SECRETARY'S CHANGE OF PARTICULARS / JOHN MCKEITH / 05/12/2010

View Document

05/01/115 January 2011 REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 26 BONNETHILL ROAD PITLOCHRY PERTHSHIRE PH16 5BS SCOTLAND

View Document

05/01/115 January 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/01/1022 January 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCKEITH / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN HENRY MORGAN / 31/12/2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER STURROCK / 31/12/2009

View Document

11/05/0911 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/098 April 2009 COMPANY NAME CHANGED 3MW LTD. CERTIFICATE ISSUED ON 08/04/09

View Document

09/01/099 January 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN MCKEITH / 04/08/2008

View Document

21/07/0821 July 2008 DIRECTOR APPOINTED MRS HEATHER STURROCK

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR MARK MCGRATH

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 13 MARSHALL PLACE PERTH PH2 8AH

View Document

02/07/082 July 2008 APPOINTMENT TERMINATED DIRECTOR BRUCE WALTON

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/12/0414 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0322 December 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 SECRETARY RESIGNED

View Document

05/12/035 December 2003 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