SANA MECHANICAL AND ELECTRICAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/11/2512 November 2025 New | Notice of extension of period of Administration |
| 22/09/2522 September 2025 New | Administrator's progress report |
| 13/05/2513 May 2025 | Notice of deemed approval of proposals |
| 28/04/2528 April 2025 | Statement of administrator's proposal |
| 06/03/256 March 2025 | Appointment of an administrator |
| 06/03/256 March 2025 | Registered office address changed from Suite 17, Essex House Station Road Upminster Essex RM14 2SJ England to 2nd Floor, Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 2025-03-06 |
| 16/09/2416 September 2024 | Registration of charge 080310560002, created on 2024-09-13 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-13 with updates |
| 05/02/245 February 2024 | Notification of Emma Sljivar as a person with significant control on 2024-02-05 |
| 05/02/245 February 2024 | Change of details for Sanel Sljivar as a person with significant control on 2024-02-05 |
| 24/01/2424 January 2024 | Total exemption full accounts made up to 2023-04-05 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-02-13 with updates |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 12/01/2312 January 2023 | Total exemption full accounts made up to 2022-04-05 |
| 05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
| 22/04/2122 April 2021 | 05/04/21 TOTAL EXEMPTION FULL |
| 05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
| 16/02/2116 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 080310560001 |
| 15/05/2015 May 2020 | 05/04/20 TOTAL EXEMPTION FULL |
| 05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
| 19/02/2019 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR SANEL SLJIVAR / 01/02/2020 |
| 19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
| 19/12/1919 December 2019 | 05/04/19 TOTAL EXEMPTION FULL |
| 15/10/1915 October 2019 | PSC'S CHANGE OF PARTICULARS / SANEL SLJIVAR / 15/10/2019 |
| 15/10/1915 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / SANEL SLJIVAR / 15/10/2019 |
| 02/08/192 August 2019 | COMPANY NAME CHANGED LIGHTNING SANA ELECTRICAL LTD CERTIFICATE ISSUED ON 02/08/19 |
| 05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
| 13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
| 20/12/1820 December 2018 | 05/04/18 TOTAL EXEMPTION FULL |
| 03/05/183 May 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES |
| 05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
| 22/02/1822 February 2018 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17 |
| 09/02/189 February 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 19/12/1719 December 2017 | PREVEXT FROM 31/03/2017 TO 05/04/2017 |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
| 12/04/1712 April 2017 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 11/05/1611 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 06/05/156 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
| 06/05/156 May 2015 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 14 BROADWAY BROADWAY RAINHAM ESSEX RM13 9YW |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/02/1517 February 2015 | COMPANY NAME CHANGED RCD ELECTRICAL SERVICES ESSEX LIMITED CERTIFICATE ISSUED ON 17/02/15 |
| 25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 07/05/147 May 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 64A ORSETT ROAD GRAYS ESSEX RM17 5EH ENGLAND |
| 05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 30/10/1330 October 2013 | PREVSHO FROM 30/04/2013 TO 31/03/2013 |
| 30/10/1330 October 2013 | REGISTERED OFFICE CHANGED ON 30/10/2013 FROM HAMPTON HOUSE HIGH STREET EAST GRINSTEAD WEST SUSSEX RH19 3AW UNITED KINGDOM |
| 23/05/1323 May 2013 | APPOINTMENT TERMINATED, DIRECTOR SMAIL SLJIVAR |
| 23/05/1323 May 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
| 28/08/1228 August 2012 | DIRECTOR APPOINTED SMAIL SLJIVAR |
| 28/08/1228 August 2012 | 16/04/12 STATEMENT OF CAPITAL GBP 100 |
| 28/08/1228 August 2012 | DIRECTOR APPOINTED SANEL SLJIVAR |
| 19/04/1219 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 16/04/1216 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SANA MECHANICAL AND ELECTRICAL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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