SAHARA PRESENTATION SYSTEMS LTD

Company Documents

DateDescription
18/07/2518 July 2025 NewTermination of appointment of Greg Wiggins as a director on 2025-07-18

View Document

06/05/256 May 2025 Appointment of Mr Dale Wesley Strang as a director on 2025-04-30

View Document

06/05/256 May 2025 Appointment of Greg Wiggins as a director on 2025-04-30

View Document

26/02/2526 February 2025 Termination of appointment of Kevin Batley as a director on 2025-02-25

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

22/01/2522 January 2025 Termination of appointment of John Christopher Ginty as a director on 2025-01-10

View Document

31/12/2431 December 2024 Full accounts made up to 2023-12-31

View Document

22/05/2422 May 2024 Termination of appointment of Michael Pope as a director on 2024-05-20

View Document

08/02/248 February 2024 Appointment of Mr John Christopher Ginty as a director on 2024-02-05

View Document

02/02/242 February 2024 Termination of appointment of Mark Richard Starkey as a director on 2024-01-30

View Document

02/02/242 February 2024 Director's details changed for Mr Michael Pope on 2024-01-20

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

30/01/2430 January 2024 Registered office address changed from Europa House Littlebrook Dc1 Shield Road Dartford Kent DA1 5UR England to Unit 4 Blueprint Church Manorway Erith DA8 1DG on 2024-01-30

View Document

06/12/236 December 2023 Director's details changed for Mr Michael Pope on 2023-12-01

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

21/01/2221 January 2022 Satisfaction of charge 1 in full

View Document

20/01/2220 January 2022 Satisfaction of charge 013352110005 in full

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

06/01/226 January 2022 Registration of charge 013352110007, created on 2021-12-31

View Document

06/01/226 January 2022 Registration of charge 013352110006, created on 2021-12-31

View Document

24/12/2124 December 2021 Full accounts made up to 2020-12-31

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/06/2026 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA HARTOP

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR MARK RICHARD STARKEY

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

27/01/2027 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JONATHAN KINGSHOTT / 24/10/2019

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR ADAM JONATHAN KINGSHOTT

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED MR JOHN CHRISTOPHER GINTY

View Document

14/06/1914 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BATLEY

View Document

16/01/1816 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN BATLEY

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAMS

View Document

05/07/175 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 AUDITOR'S RESIGNATION

View Document

14/02/1714 February 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/02/1611 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM WILLIAMS HOUSE 61 HAILEY ROAD ERITH KENT DA18 4AA

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BATLEY / 01/01/2015

View Document

23/01/1523 January 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013352110005

View Document

02/07/142 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MRS SAMANTHA JANE HARTOP

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR SIMON BARRATT CHIDSEY

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR SHAUN DAVID MARKLEW

View Document

24/01/1324 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/02/127 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR TERRY BATLEY

View Document

25/01/1125 January 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD WILLIAMS / 01/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HAL BATLEY / 01/01/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BATLEY / 01/01/2010

View Document

19/02/1019 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL BATLEY / 01/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BATLEY / 01/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN BATLEY / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD WILLIAMS / 01/10/2009

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BATLEY / 01/10/2009

View Document

10/02/1010 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NIGEL BATLEY / 01/10/2009

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERRY HAL BATLEY / 01/10/2009

View Document

20/12/0920 December 2009 REGISTERED OFFICE CHANGED ON 20/12/2009 FROM WILLIAMS HOUSE HAILEY ROAD ERITH KENT DA18 4AA

View Document

14/08/0914 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0829 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 AUDITOR'S RESIGNATION

View Document

30/07/0330 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/01/0331 January 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 22/01/01; CHANGE OF MEMBERS

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

17/07/0017 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 COMPANY NAME CHANGED PETER WILLIAMS BUSINESS SYSTEMS PLC CERTIFICATE ISSUED ON 16/01/98

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/03/9719 March 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

31/07/9631 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 RETURN MADE UP TO 22/01/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/06/9528 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/01/9511 January 1995 RETURN MADE UP TO 22/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/03/941 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/941 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9413 February 1994 RETURN MADE UP TO 22/01/94; FULL LIST OF MEMBERS

View Document

29/10/9329 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/01/9317 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 22/01/93; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/03/9227 March 1992 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/9218 March 1992 RETURN MADE UP TO 22/01/92; FULL LIST OF MEMBERS

View Document

16/03/9216 March 1992 AUDITOR'S RESIGNATION

View Document

04/12/914 December 1991 REGISTERED OFFICE CHANGED ON 04/12/91 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

25/09/9125 September 1991 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

25/09/9125 September 1991 BALANCE SHEET

View Document

25/09/9125 September 1991 AUDITORS' STATEMENT

View Document

25/09/9125 September 1991 AUDITORS' REPORT

View Document

25/09/9125 September 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/09/9125 September 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/09/9125 September 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/09/9125 September 1991 REREGISTRATION PRI-PLC 18/09/91

View Document

24/09/9124 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

24/09/9124 September 1991 CAPITALISE £37830 16/09/91

View Document

11/05/9111 May 1991 RETURN MADE UP TO 22/01/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

11/10/9011 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9021 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9019 March 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 SHARES AGREEMENT OTC

View Document

18/01/9018 January 1990 DIRECTOR RESIGNED

View Document

02/01/902 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

14/12/8914 December 1989 RETURN MADE UP TO 21/03/89; FULL LIST OF MEMBERS

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

27/11/8927 November 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/89

View Document

06/07/896 July 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/89

View Document

15/06/8915 June 1989 £ NC 10000/100000

View Document

19/04/8919 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

19/09/8819 September 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 04/05/87; FULL LIST OF MEMBERS

View Document

07/08/877 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/05/869 May 1986 RETURN MADE UP TO 04/02/86; FULL LIST OF MEMBERS

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