SAM ENGINEERING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-09-20 with updates

View Document

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

View Accounts

25/05/2425 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

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

View Accounts

15/05/2315 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

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

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

23/09/2123 September 2021 Change of details for Mrs Subasini Mayoorathan as a person with significant control on 2021-09-20

View Document

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

View Accounts

27/01/2127 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES

View Document

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

View Accounts

30/04/2030 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SUBASINI MAYOORATHAN / 09/03/2020

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR MAYOORATHAN GNANAPRAGASAM / 09/03/2020

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR MAYOORATHAN GNANAPRAGASAM / 09/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM FLAT 3 5 FOXTON WAY SUTTON SM3 9BF ENGLAND

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYOORATHAN GNANAPRAGASAM / 09/03/2020

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYOORATHAN GNANAPRAGASAM / 10/03/2020

View Document

22/11/1922 November 2019 PSC'S CHANGE OF PARTICULARS / MR MAYOORATHAN GNANAPRAGASAM / 01/10/2019

View Document

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYOORATHAN GNANAPRAGASAM / 01/10/2019

View Document

22/11/1922 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUBASINI MAYOORATHAN

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

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

View Accounts

01/05/191 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

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

View Accounts

07/01/187 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MAYOORATHAN GNANAPRAGASAM / 07/01/2018

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM 68 SEA VIEW ROAD PARKSTONE POOLE BH12 3JY ENGLAND

View Document

20/09/1720 September 2017 PSC'S CHANGE OF PARTICULARS / MR MAYOORATHAN GNANAPRAGASAM / 15/08/2017

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 CESSATION OF SUBASINI MAYOORATHAN AS A PSC

View Document

03/08/173 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information