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 |
|---|---|
| 30/09/2530 September 2025 New | Registered office address changed from St Margarets Farm St. Margarets Road South Darenth Dartford DA4 9LB England to Unit 4, Chaucer Business Park Watery Lane Kemsing Sevenoaks TN15 6PL on 2025-09-30 |
| 07/08/257 August 2025 | Change of details for Mr Elliott Hankin as a person with significant control on 2025-06-28 |
| 22/07/2522 July 2025 | 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 / ADAM PASCALL / 07/05/2010 |
| 10/06/1010 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOTT MARTYN HANKIN / 11/05/2010 |
| 10/06/1010 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / GEORGHE RICHARDS LAWSON / 11/05/2010 |
| 10/06/1010 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SMITH / 07/05/2010 |
| 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. |
| 08/06/098 June 2009 | APPOINTMENT TERMINATED SECRETARY ADAM PASCALL |
| 08/06/098 June 2009 | SECRETARY APPOINTED GEORGE RICHARD LAWSON |
| 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