SAP ELECTRICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Change of details for Mr Elliott Hankin as a person with significant control on 2025-06-28 |
22/07/2522 July 2025 New | Memorandum and Articles of Association |
20/06/2520 June 2025 | Change of share class name or designation |
18/06/2518 June 2025 | Resolutions |
16/06/2516 June 2025 | Statement of capital following an allotment of shares on 2025-05-28 |
13/05/2513 May 2025 | Notification of Elliott Hankin as a person with significant control on 2016-06-08 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-11 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-11 with no updates |
25/03/2125 March 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | APPOINTMENT TERMINATED, SECRETARY GEORGE LAWSON |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
17/12/1917 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
24/04/1924 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
02/02/182 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
15/12/1615 December 2016 | REGISTERED OFFICE CHANGED ON 15/12/2016 FROM PUCKS PIECE MANNINGTREE ROAD STUTTON IPSWICH SUFFOLK IP9 2SR |
15/12/1615 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
15/06/1615 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
07/06/137 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
12/06/1212 June 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
02/01/122 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/10/1113 October 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH |
19/05/1119 May 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/01/116 January 2011 | PREVEXT FROM 31/05/2010 TO 30/06/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT MARTYN HANKIN / 11/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PASCALL / 07/05/2010 |
10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 07/05/2010 |
10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEORGHE RICHARDS LAWSON / 11/05/2010 |
10/06/1010 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
08/06/098 June 2009 | APPOINTMENT TERMINATED SECRETARY ADAM PASCALL |
08/06/098 June 2009 | SECRETARY APPOINTED GEORGE RICHARD LAWSON |
08/06/098 June 2009 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM WEST PARK HOUSE 7/9 WILKINSON AVENUE BLACKPOOL LANCASHIRE FY3 9XG U.K. |
11/05/0911 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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