SAUNDERS ENGINEERING LTD

Company Documents

DateDescription
02/06/172 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 DISS40 (DISS40(SOAD))

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

16/05/1716 May 2017 REGISTERED OFFICE CHANGED ON 16/05/2017 FROM
THE HOWARTH ARMSBY SUITE NEW BROAD STREET HOUSE
35 NEW BROAD STREET
LONDON
EC2M 1NH

View Document

16/05/1716 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SAUNDERS / 01/03/2016

View Document

24/03/1624 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/04/1318 April 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/06/126 June 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SAUNDERS / 01/04/2012

View Document

10/05/1210 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SAUNDERS / 01/10/2009

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY J K COMPANY SECRETARIAL LTD

View Document

12/06/0912 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/2009 FROM C/O HOWARTH ARMSBY NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH

View Document

20/03/0920 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 SECRETARY'S CHANGE OF PARTICULARS / J K COMPANY SECRETARIAL LTD / 15/12/2007

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SAUNDERS / 01/01/2009

View Document

16/05/0816 May 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 725 GREEN LANES WINCHMORE HILL LONDON N21 3RX

View Document

07/05/087 May 2008 SECRETARY'S CHANGE OF PARTICULARS / J K COMPANY SECRETARIAL LTD / 15/12/2007

View Document

14/04/0814 April 2008 PREVEXT FROM 29/02/2008 TO 31/03/2008

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0730 October 2007 DIRECTOR RESIGNED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: 4 HILLCREST ROAD LONDON W5 1HW

View Document

11/10/0711 October 2007 SECRETARY RESIGNED

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 725 GREEN LANES WINCHMORE HILL LONDON N21 3RX

View Document

07/09/077 September 2007 REGISTERED OFFICE CHANGED ON 07/09/07 FROM: OFFICE VILLAGE CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9QP

View Document

07/09/077 September 2007 SECRETARY RESIGNED

View Document

07/09/077 September 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/073 July 2007 COMPANY NAME CHANGED CREST PSC 1443 LIMITED CERTIFICATE ISSUED ON 03/07/07

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

10/05/0710 May 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 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