SAGE & COMPANY BUSINESS ADVISORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

09/07/249 July 2024 Appointment of Kerry Leanne Morgan as a director on 2024-07-01

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

04/07/234 July 2023 Termination of appointment of Clare Noelle Sheppard Porter as a director on 2023-06-29

View Document

04/07/234 July 2023 Termination of appointment of Ceri Ratcliffe Gorton as a director on 2023-06-29

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Termination of appointment of Robert Llewelyn Richards as a director on 2022-12-31

View Document

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

View Accounts

28/02/2228 February 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

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/05/214 May 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

09/06/209 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046856430005

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT LLEWELLYN RICHARDS / 10/04/2019

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MR ROBERT LLEWELLYN RICHARDS

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/11/1616 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046856430004

View Document

15/11/1615 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 046856430003

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI RATCLIFFE GORTON / 01/10/2009

View Document

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI RATCLIFFE GORTON / 01/10/2009

View Document

09/03/169 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI RATCLIFFE GORTON / 01/10/2009

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/03/1518 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MRS CLARE PORTER

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FRANCIS GILMARTIN / 20/12/2012

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED CHRISTOPHER MORGANS

View Document

20/06/1320 June 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/12

View Document

20/03/1320 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR LUCY GILMARTIN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 DIRECTOR APPOINTED MRS LUCY JAYNE GILMARTIN

View Document

16/03/1216 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CERI RATCLIFFE GORTON / 04/03/2012

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, SECRETARY CLARE PORTER

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR CLARE PORTER

View Document

25/07/1125 July 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10

View Document

08/03/118 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLARE NOELLE SHEPPARD PORTER / 04/03/2011

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MRS CLARE NOELLE SHEPPARD PORTER

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MRS CERI RATCLIFFE GORTON

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/03/108 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

11/03/0911 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0911 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/03/0911 March 2009 VARYING SHARE RIGHTS AND NAMES

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID THOMAS

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR CERI GORTON

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR CLARE PORTER

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW GILMARTIN / 01/01/2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

25/06/0725 June 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: 102 BOWEN COURT ST ASAPH BUSINESS PARK ST ASAPH DENBIGHSHIRE LL17 0JE

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 54 KINMEL STREET RHYL CLWYD LL18 1AR

View Document

14/04/0714 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/076 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

27/06/0627 June 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/06/0516 June 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/05/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 RETURN MADE UP TO 04/03/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/034 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/03/034 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/03/034 March 2003 SECRETARY RESIGNED

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