SANA MECHANICAL AND ELECTRICAL LIMITED

Company Documents

DateDescription
12/11/2512 November 2025 NewNotice of extension of period of Administration

View Document

22/09/2522 September 2025 NewAdministrator's progress report

View Document

13/05/2513 May 2025 Notice of deemed approval of proposals

View Document

28/04/2528 April 2025 Statement of administrator's proposal

View Document

06/03/256 March 2025 Appointment of an administrator

View Document

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

View Document

16/09/2416 September 2024 Registration of charge 080310560002, created on 2024-09-13

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

05/02/245 February 2024 Notification of Emma Sljivar as a person with significant control on 2024-02-05

View Document

05/02/245 February 2024 Change of details for Sanel Sljivar as a person with significant control on 2024-02-05

View Document

24/01/2424 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-13 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

12/01/2312 January 2023 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/04/2122 April 2021 05/04/21 TOTAL EXEMPTION FULL

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/02/2116 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080310560001

View Document

15/05/2015 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/02/2019 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SANEL SLJIVAR / 01/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

19/12/1919 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 PSC'S CHANGE OF PARTICULARS / SANEL SLJIVAR / 15/10/2019

View Document

15/10/1915 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SANEL SLJIVAR / 15/10/2019

View Document

02/08/192 August 2019 COMPANY NAME CHANGED LIGHTNING SANA ELECTRICAL LTD CERTIFICATE ISSUED ON 02/08/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES

View Document

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

22/02/1822 February 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/02/189 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 PREVEXT FROM 31/03/2017 TO 05/04/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM LEIGH HOUSE WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/05/156 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 14 BROADWAY BROADWAY RAINHAM ESSEX RM13 9YW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/02/1517 February 2015 COMPANY NAME CHANGED RCD ELECTRICAL SERVICES ESSEX LIMITED CERTIFICATE ISSUED ON 17/02/15

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 64A ORSETT ROAD GRAYS ESSEX RM17 5EH ENGLAND

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

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

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, DIRECTOR SMAIL SLJIVAR

View Document

23/05/1323 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED SMAIL SLJIVAR

View Document

28/08/1228 August 2012 16/04/12 STATEMENT OF CAPITAL GBP 100

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED SANEL SLJIVAR

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/04/1216 April 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