SARAS PROCESS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Micro company accounts made up to 2024-12-31 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
10/05/2410 May 2024 | Micro company accounts made up to 2023-12-31 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/08/2316 August 2023 | Micro company accounts made up to 2022-12-31 |
24/02/2324 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-21 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/03/1913 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
02/07/182 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM C/O EDWARDS VEEDER (UK) LIMITED GROUND FLOOR, 4 BROADGATE BROADWAY BUSINESS PARK, CHADDERTON OLDHAM OL9 9XA ENGLAND |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
23/01/1823 January 2018 | REGISTERED OFFICE CHANGED ON 23/01/2018 FROM EDWARDS VEEDER CHARTERED ACCOUNTANTS BRUNSWICK SQUARE UNION STREET OLDHAM OL1 1DE |
13/09/1713 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/01/1626 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
23/01/1523 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/01/1423 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
22/01/1322 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
27/01/1027 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW GATES / 27/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN GATES / 27/01/2010 |
26/06/0926 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/01/0927 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
29/04/0829 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
25/01/0825 January 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
25/04/0725 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/03/0719 March 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/02/0623 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
23/02/0623 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/02/059 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/02/045 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
24/02/0324 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/02/0313 February 2003 | NEW DIRECTOR APPOINTED |
13/02/0313 February 2003 | REGISTERED OFFICE CHANGED ON 13/02/03 FROM: C/O EDWARDS VEEDER, BRUNSWICK SQUARE, UNION STREET OLDHAM OL1 1DE |
13/02/0313 February 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 |
24/01/0324 January 2003 | SECRETARY RESIGNED |
24/01/0324 January 2003 | DIRECTOR RESIGNED |
21/01/0321 January 2003 | 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