SAXON FINANCIAL ADVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

03/10/243 October 2024 Registered office address changed from West Wing Prospect Business Park Crookhall Lane, Leadgate, Consett County Durham United Kingdom to West Wing Prospect Business Park Leadgate, Consett Durham DH8 7PW on 2024-10-03

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

18/07/2318 July 2023 Amended total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

23/03/2323 March 2023 Registered office address changed from 1 Giles Place Hexham Northumberland NE46 3QE to West Wing Prospect Business Park Crookhall Lane, Leadgate, Consett County Durham on 2023-03-23

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

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

View Accounts

10/02/2110 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, SECRETARY PETER FOSTER

View Document

16/05/1916 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPF ADVICE LIMITED

View Document

16/05/1916 May 2019 CESSATION OF CLAIRE LOUISE FOSTER AS A PSC

View Document

01/02/191 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

25/01/1825 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/09/1522 September 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/09/1418 September 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

12/08/1312 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/08/1214 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/08/1112 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/08/1027 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

26/09/0626 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/049 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0421 May 2004 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS; AMEND

View Document

27/04/0427 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/10/0321 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

11/09/0211 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 NC INC ALREADY ADJUSTED 19/03/02

View Document

26/03/0226 March 2002 NC INC ALREADY ADJUSTED 19/03/02

View Document

07/03/027 March 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/04/02

View Document

04/09/014 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 NEW DIRECTOR APPOINTED

View Document

04/09/014 September 2001 SECRETARY RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information