SADDLE SKEDADDLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

27/02/2527 February 2025 Termination of appointment of Alan John Holmes as a director on 2025-02-25

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

03/01/233 January 2023 Appointment of Russell Cummings as a director on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

07/02/227 February 2022 Director's details changed for Mr David Paul Snedker on 2022-02-02

View Document

07/02/227 February 2022 Change of details for Mr David Paul Snedker as a person with significant control on 2017-02-25

View Document

07/02/227 February 2022 Secretary's details changed for Mr David Paul Snedker on 2022-02-02

View Document

07/02/227 February 2022 Change of details for Mr Andrew John Straw as a person with significant control on 2017-02-25

View Document

07/02/227 February 2022 Director's details changed for Andrew John Straw on 2022-02-07

View Document

07/02/227 February 2022 Director's details changed for Andrew John Straw on 2022-02-07

View Document

13/05/2113 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, NO UPDATES

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALTON

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/04/198 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/04/1812 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

01/12/171 December 2017 ADOPT ARTICLES 14/08/2017

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SILVER

View Document

19/07/1619 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MR ANDREW IAN SILVER

View Document

16/04/1516 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

24/04/1424 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

11/03/1411 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 211 OUSEBURN BUILDING ALBION ROW EAST QUAYSIDE NEWCASTLE UPON TYNE NE6 1LL

View Document

26/04/1226 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR MICHAEL EDWARD D'ARCY WALTON

View Document

17/01/1117 January 2011 DIRECTOR APPOINTED MR ALAN JOHN HOLMES

View Document

30/11/1030 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/11/1030 November 2010 ARTICLES OF ASSOCIATION

View Document

30/11/1030 November 2010 12/11/10 STATEMENT OF CAPITAL GBP 1066

View Document

30/11/1030 November 2010 SECT 550 OF CA 2006 20/10/2010

View Document

30/11/1030 November 2010 SUB-DIVISION 20/10/10

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN STRAW / 25/02/2010

View Document

02/03/102 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL SNEDKER / 25/02/2010

View Document

13/05/0913 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

25/03/0825 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/03/062 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 25/02/04; NO CHANGE OF MEMBERS

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

09/03/039 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/05/0122 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/014 April 2001 REGISTERED OFFICE CHANGED ON 04/04/01

View Document

04/04/014 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/014 April 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: 12-14 ST MARYS STREET NEWPORT SALOP TF10 7AB

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 SECRETARY RESIGNED

View Document

25/02/9925 February 1999 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