SAUNDERS ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-06-09 with updates

View Document

12/07/2412 July 2024 Accounts for a small company made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

05/06/245 June 2024 Termination of appointment of Colin Anthony Howell as a director on 2023-07-19

View Document

05/06/245 June 2024 Appointment of Mrs Lucy Frances Walder as a director on 2024-05-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/07/2326 July 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Accounts for a small company made up to 2020-12-31

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-09 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/07/2023 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES

View Document

25/04/1925 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

04/05/184 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/06/1622 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

06/10/156 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

11/06/1411 June 2014 REGISTERED OFFICE CHANGED ON 11/06/2014 FROM GLAISDALE DRIVE WEST BILBOROUGH NOTTINGHAM NOTTINGHAMSHIRE NG8 4GY

View Document

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

14/05/1414 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/05/142 May 2014 SOLVENCY STATEMENT DATED 23/04/14

View Document

02/05/142 May 2014 REDUCE ISSUED CAPITAL 23/04/2014

View Document

02/05/142 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 10800

View Document

17/06/1317 June 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, DIRECTOR GARRY GILLESPIE

View Document

20/06/1220 June 2012 APPOINTMENT TERMINATED, SECRETARY GARRY GILLESPIE

View Document

13/06/1213 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/06/119 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/07/1013 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN HOWELL / 09/06/2010

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 NC INC ALREADY ADJUSTED 30/06/08

View Document

07/07/087 July 2008 GBP NC 140000/142000 30/06/2008

View Document

07/07/087 July 2008 ARTICLES OF ASSOCIATION

View Document

24/04/0824 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: FARADAY HOUSE FARADAY ROAD HINCKLEY LEICESTERSHIRE LE10 3DE

View Document

06/08/076 August 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

15/07/0715 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/06/0615 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/07/0414 July 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/04/0414 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/02/0427 February 2004 £ SR 45000@1 04/12/02

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: FARADAY ROAD HINCKLEY LEICESTERSHIRE LE10 3DE

View Document

10/01/0010 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9919 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/06/9925 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9910 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 REGISTERED OFFICE CHANGED ON 04/05/99 FROM: STONE CIRCLE ROAD ROUND SPINNEY NORTHAMPTON NORTHANTS NN3 8RS

View Document

30/04/9930 April 1999 ADOPT MEM AND ARTS 23/04/99

View Document

30/04/9930 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 NEW SECRETARY APPOINTED

View Document

30/04/9930 April 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 £ NC 100/140000 23/04/99

View Document

30/04/9930 April 1999 CONVE 23/04/99

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 REGISTERED OFFICE CHANGED ON 13/08/98 FROM: RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

06/08/986 August 1998 EXEMPTION FROM APPOINTING AUDITORS 31/07/98

View Document

06/08/986 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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