SATIS PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Micro company accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

09/01/249 January 2024 Satisfaction of charge 088331580001 in full

View Document

19/10/2319 October 2023 Registered office address changed from Satis Old Hall Farm St Michael Road Aughton Ormskirk Lancs L39 6SA to 22D 22D Wigan Road Ormskirk Lancashire L39 2AU on 2023-10-19

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

07/01/237 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

06/08/196 August 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY KAREN MACFARLANE / 17/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT MACFARLANE / 17/01/2018

View Document

17/01/1817 January 2018 CESSATION OF LESLEY KAREN MACFARLANE AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF ANDREW ROBERT MACFARLANE AS A PSC

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MACREID GROUP LIMITED

View Document

25/07/1725 July 2017 PREVEXT FROM 31/01/2017 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/03/1724 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088331580002

View Document

31/01/1731 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

29/01/1729 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/09/1619 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088331580005

View Document

20/03/1620 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088331580004

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088331580003

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

14/04/1414 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088331580001

View Document

14/04/1414 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088331580002

View Document

06/01/146 January 2014 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