SAIN COMMUNICATIONS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Registered office address changed from 15 Brook Rise Chigwell Essex IG7 6AP England to Popes Head Court Offices Peter Lane York YO1 8SU on 2025-04-04

View Document

04/04/254 April 2025 Resolutions

View Document

04/04/254 April 2025 Declaration of solvency

View Document

04/04/254 April 2025 Appointment of a voluntary liquidator

View Document

20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

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

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/11/2112 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

02/03/192 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS KALPANA JAYESH VALERA / 02/03/2019

View Document

02/03/192 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESHKUMAR HARILAL VALERA / 02/03/2019

View Document

02/03/192 March 2019 PSC'S CHANGE OF PARTICULARS / MR JAYESHKUMAR HARILAL VALERA / 02/03/2019

View Document

02/03/192 March 2019 PSC'S CHANGE OF PARTICULARS / KALPANA JAYESH VALERA / 02/03/2019

View Document

17/02/1917 February 2019 REGISTERED OFFICE CHANGED ON 17/02/2019 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL UNITED KINGDOM

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / KALPANA JAYESH VALERA / 06/11/2018

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MR JAYESHKUMAR HARILAL VALERA / 06/11/2018

View Document

07/11/187 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS KALPANA JAYESH VALERA / 06/11/2018

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESHKUMAR HARILAL VALERA / 06/11/2018

View Document

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/05/1829 May 2018 PREVEXT FROM 30/11/2017 TO 31/12/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

11/07/1711 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESHKUMAR HARILAL VALERA / 31/03/2017

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM PLAZA 8 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

20/01/1520 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

04/12/134 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

06/11/126 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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