SATURN DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
21/02/2521 February 2025 | Total exemption full accounts made up to 2024-05-31 |
19/06/2419 June 2024 | Confirmation statement made on 2024-06-06 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/02/2421 February 2024 | Total exemption full accounts made up to 2023-05-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
25/10/2225 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
19/11/2119 November 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES |
11/10/1911 October 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES |
17/12/1817 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES |
10/11/1710 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/05/175 May 2017 | CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
13/05/1613 May 2016 | Annual return made up to 5 May 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/05/155 May 2015 | Annual return made up to 5 May 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/05/147 May 2014 | Annual return made up to 5 May 2014 with full list of shareholders |
08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM OLD SCHOOL HOUSE 1 GILL LANE YEADON LEEDS WEST YORKSHIRE LS19 7SF UNITED KINGDOM |
03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 5 May 2013 with full list of shareholders |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
17/05/1217 May 2012 | Annual return made up to 5 May 2012 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
16/05/1116 May 2011 | Annual return made up to 5 May 2011 with full list of shareholders |
19/11/1019 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | Annual return made up to 5 May 2010 with full list of shareholders |
01/06/101 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW HALL / 05/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HALL / 05/05/2010 |
01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALL / 05/05/2010 |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
08/06/098 June 2009 | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS |
08/06/098 June 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW HALL / 06/08/2008 |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
21/05/0821 May 2008 | LOCATION OF DEBENTURE REGISTER |
21/05/0821 May 2008 | RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | LOCATION OF REGISTER OF MEMBERS |
21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM SUITE 10 CROWN HOUSE, 94 ARMLEY ROAD, LEEDS WEST YORKSHIRE LS12 2EJ |
12/09/0712 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
08/05/078 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
08/05/078 May 2007 | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS |
12/10/0612 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
05/05/065 May 2006 | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | LOCATION OF REGISTER OF MEMBERS |
05/05/065 May 2006 | REGISTERED OFFICE CHANGED ON 05/05/06 FROM: 2 DORCHESTER DRIVE RAWDON LEEDS WEST YORKSHIRE LS19 6AT |
05/05/065 May 2006 | LOCATION OF DEBENTURE REGISTER |
05/09/055 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
02/06/052 June 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
02/06/052 June 2005 | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS |
16/08/0416 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
10/05/0410 May 2004 | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
15/05/0315 May 2003 | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS |
21/08/0221 August 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
16/05/0216 May 2002 | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
06/06/016 June 2001 | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS |
10/11/0010 November 2000 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/11/0010 November 2000 | DIRECTOR RESIGNED |
02/10/002 October 2000 | NEW SECRETARY APPOINTED |
05/09/005 September 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
09/06/009 June 2000 | RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS |
03/11/993 November 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
13/05/9913 May 1999 | RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS |
03/06/983 June 1998 | DIRECTOR RESIGNED |
03/06/983 June 1998 | REGISTERED OFFICE CHANGED ON 03/06/98 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET BARNET HERTFORDSHIRE EN4 8NN |
03/06/983 June 1998 | ALTER MEM AND ARTS 26/05/98 |
03/06/983 June 1998 | NEW DIRECTOR APPOINTED |
03/06/983 June 1998 | NEW DIRECTOR APPOINTED |
03/06/983 June 1998 | SECRETARY RESIGNED |
03/06/983 June 1998 | NEW DIRECTOR APPOINTED |
03/06/983 June 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/05/985 May 1998 | 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