SAYSER DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewFull accounts made up to 2024-10-31

View Document

10/07/2510 July 2025 Previous accounting period shortened from 2024-10-25 to 2024-10-24

View Document

03/04/253 April 2025 Termination of appointment of Kevin Dominitz as a director on 2025-03-28

View Document

03/04/253 April 2025 Appointment of Mr Marcel Goldberg as a director on 2025-03-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/10/249 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-10-31

View Document

26/07/2426 July 2024 Previous accounting period shortened from 2023-10-26 to 2023-10-25

View Document

21/11/2321 November 2023 Full accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Previous accounting period shortened from 2022-10-27 to 2022-10-26

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2022-10-28 to 2022-10-27

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/12/211 December 2021 Full accounts made up to 2020-10-31

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-29 to 2020-10-28

View Document

29/01/2129 January 2021 PREVSHO FROM 30/10/2020 TO 29/10/2020

View Document

29/01/2129 January 2021 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/2031 October 2020 CURRSHO FROM 31/10/2019 TO 30/10/2019

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

01/11/191 November 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/07/1930 July 2019 PREVEXT FROM 30/10/2018 TO 31/10/2018

View Document

04/04/194 April 2019 REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 2B MATHER AVENUE PRESTWICH MANCHESTER M25 0LA ENGLAND

View Document

28/02/1928 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042993560017

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042993560016

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/02/1920 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

08/02/198 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042993560015

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 DIRECTOR APPOINTED MR KEVIN DOMINITZ

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

18/10/1718 October 2017 CESSATION OF YAIR DADASH AS A PSC

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR YAIR DADASH

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042993560014

View Document

28/04/1728 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042993560013

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

27/07/1627 July 2016 REGISTERED OFFICE CHANGED ON 27/07/2016 FROM RICO HOUSE GEORGE STREET PRESTWICH MANCHESTER M25 9WS

View Document

12/10/1512 October 2015 04/10/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/12/1418 December 2014 04/10/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 PREVSHO FROM 31/10/2013 TO 30/10/2013

View Document

17/07/1417 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/10/138 October 2013 04/10/13 NO MEMBER LIST

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/11/121 November 2012 04/10/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 REGISTERED OFFICE CHANGED ON 15/08/2012 FROM INDEPENDENCE HOUSE 43 OLDHAM ROAD ROCHDALE LANCASHIRE OL16 5QJ

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/10/1117 October 2011 04/10/11 NO MEMBER LIST

View Document

17/10/1117 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL CRAIMER / 17/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ITZHAR WISCHOGRODSKI / 17/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / YAIR DADASH / 17/10/2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CRAIMER / 17/10/2011

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/10/1025 October 2010 04/10/10

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/11/0912 November 2009 04/10/09

View Document

12/11/0912 November 2009 REGISTERED OFFICE CHANGED ON 12/11/2009 FROM BRIDGE HOUSE MELLOR STREET ROCHDALE OL12 6AA

View Document

30/09/0930 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/01/096 January 2009 ANNUAL RETURN MADE UP TO 04/10/08

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

03/10/083 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

29/03/0829 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 04/10/07

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 ANNUAL RETURN MADE UP TO 04/10/06

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 04/10/04

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 04/10/05

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 49-51 CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8AB

View Document

18/02/0418 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

14/10/0314 October 2003 REGISTERED OFFICE CHANGED ON 14/10/03 FROM: 49-51 CHURCH STREET LITTLEBOROUGH LANCASHIRE OL15 8AB

View Document

14/10/0314 October 2003 ANNUAL RETURN MADE UP TO 04/10/03

View Document

18/03/0318 March 2003 ANNUAL RETURN MADE UP TO 04/10/02

View Document

11/02/0311 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/034 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/028 August 2002 REGISTERED OFFICE CHANGED ON 08/08/02 FROM: C/O B OLSBERG & CO BARCLAY HOUSE 35-37 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5NG

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

08/08/028 August 2002 SECRETARY RESIGNED

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

04/10/014 October 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


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