SATURNITY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
21/11/1721 November 2017 | CESSATION OF GILES CHRISTOPHER AIREY AS A PSC |
21/11/1721 November 2017 | APPOINTMENT TERMINATED, DIRECTOR GILES AIREY |
21/11/1721 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JULIET AIREY |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/04/1625 April 2016 | Annual return made up to 13 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
16/04/1516 April 2015 | Annual return made up to 13 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
21/11/1421 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/07/1414 July 2014 | Annual return made up to 14 April 2014 with full list of shareholders |
17/04/1417 April 2014 | Annual return made up to 13 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/07/132 July 2013 | VARYING SHARE RIGHTS AND NAMES |
17/04/1317 April 2013 | Annual return made up to 13 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/05/1228 May 2012 | Annual return made up to 13 April 2012 with full list of shareholders |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
19/04/1119 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER AIREY / 13/04/2011 |
19/04/1119 April 2011 | Annual return made up to 13 April 2011 with full list of shareholders |
08/09/108 September 2010 | REGISTERED OFFICE CHANGED ON 08/09/2010 FROM 10 WEYSIDE GARDENS GUILDFORD SURREY GU1 1JD UNITED KINGDOM |
08/09/108 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CHRISTOPHER AIREY / 26/08/2010 |
12/08/1012 August 2010 | COMPANY NAME CHANGED LOAD TEST LIMITED CERTIFICATE ISSUED ON 12/08/10 |
12/08/1012 August 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/04/1013 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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