MADE BY SAUCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewCurrent accounting period extended from 2025-09-30 to 2025-12-31

View Document

13/06/2513 June 2025

View Document

13/06/2513 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

13/06/2513 June 2025

View Document

13/06/2513 June 2025

View Document

24/12/2424 December 2024 Satisfaction of charge 066877770001 in full

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

20/08/2420 August 2024 Appointment of Mr Graeme Robert Manning as a secretary on 2024-08-06

View Document

20/08/2420 August 2024 Termination of appointment of Krystyna Ferguson as a secretary on 2024-08-06

View Document

18/06/2418 June 2024 Registration of charge 066877770003, created on 2024-06-13

View Document

13/06/2413 June 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

13/06/2413 June 2024

View Document

22/03/2422 March 2024 Director's details changed for Mr Mark Jason Faraday on 2024-03-13

View Document

22/03/2422 March 2024 Director's details changed for Mr Robert Anthony Lloyd Tordoff on 2024-03-13

View Document

20/10/2320 October 2023 Director's details changed for Mr John David Worthington on 2023-08-29

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

11/07/2311 July 2023 Cessation of Trafalgar Bidco Limited as a person with significant control on 2023-07-01

View Document

11/07/2311 July 2023 Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-07-01

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/06/2321 June 2023

View Document

19/06/2319 June 2023 Change of details for Trafalgar Bidco Limited as a person with significant control on 2023-06-19

View Document

16/05/2316 May 2023 Appointment of Mrs Krystyna Ferguson as a secretary on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 2 Des Roches Square Witney OX28 4LE England to One Creechurch Place London EC3A 5AF on 2023-05-16

View Document

15/11/2215 November 2022 Termination of appointment of James Maxwell Carruthers as a director on 2022-11-09

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

19/11/2119 November 2021 Accounts for a small company made up to 2021-02-28

View Document

12/10/2112 October 2021 Registration of charge 066877770002, created on 2021-09-30

View Document

07/10/217 October 2021 Registration of charge 066877770001, created on 2021-10-01

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

09/07/219 July 2021 Current accounting period shortened from 2022-02-28 to 2021-09-30

View Document

15/06/2115 June 2021 Termination of appointment of Ian Michael Jones as a secretary on 2020-10-12

View Document

11/11/1911 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

17/09/1917 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAFALGAR BIDCO LIMITED

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/09/2019

View Document

26/03/1926 March 2019 SECRETARY APPOINTED MR IAN MICHAEL JONES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY SARAH ROBINSON

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR JONATHAN MICHAEL MORRELL

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR ANDREW JAMES GALBRAITH

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR JOHN DAVID WORTHINGTON

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MR JAMES MAXWELL CARRUTHERS

View Document

29/11/1829 November 2018 SECRETARY APPOINTED MISS SARAH NICOLE ROBINSON

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR NATALIE TORDOFF

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR SALLY FARADAY

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY SALLY FARADAY

View Document

27/11/1827 November 2018 CURREXT FROM 31/12/2018 TO 28/02/2019

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

13/08/1813 August 2018 CESSATION OF ROBERT ANTHONY LLOYD TORDOFF AS A PSC

View Document

13/08/1813 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

06/06/186 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/10/1716 October 2017 CESSATION OF NATALIE REBECCA TORDOFF AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF MARK JASON FARADAY AS A PSC

View Document

16/10/1716 October 2017 CESSATION OF SALLY FARADAY AS A PSC

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/12/1516 December 2015 20/11/15 STATEMENT OF CAPITAL GBP 1569

View Document

02/12/152 December 2015 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/1513 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/10/1513 October 2015 COMPANY NAME CHANGED FST SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/10/15

View Document

30/09/1530 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

09/09/159 September 2015 ADOPT ARTICLES 20/08/2015

View Document

09/09/159 September 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1524 June 2015 15/04/14 STATEMENT OF CAPITAL GBP 1334.00

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/03/1530 March 2015 COMPANY NAME CHANGED FSTSOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/03/15

View Document

30/03/1530 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MRS SALLY FARADAY

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR ROBERT ANTHONY LLOYD TORDOFF

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

04/09/134 September 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/124 September 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MARK JASON FARADAY

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM ASTON COURT KINGSMEAD BUSINESS PARK FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LA

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/12/1115 December 2011 CURREXT FROM 30/09/2011 TO 31/12/2011

View Document

14/10/1114 October 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/11/109 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM ASTON COURT KINGSMEAD BUSINESS PARK, FREDERICK PLACE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1LA UNITED KINGDOM

View Document

21/09/0921 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATALIE TORDOFF / 01/09/2009

View Document

14/09/0914 September 2009 REGISTERED OFFICE CHANGED ON 14/09/2009 FROM 296 AMERSHAM ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7PY

View Document

27/12/0827 December 2008 GBP NC 1000/1333 31/10/2008

View Document

27/12/0827 December 2008 SHARES DIVIDED 31/10/2008

View Document

27/12/0827 December 2008 NC INC ALREADY ADJUSTED 31/10/08

View Document

06/10/086 October 2008 SECRETARY APPOINTED SALLY FARADAY

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN THORNTON

View Document

06/10/086 October 2008 REGISTERED OFFICE CHANGED ON 06/10/2008 FROM SOUTHROYD 165A HALIFAX ROAD BRIGHOUSE HALIFAX HD6 2EQ ENGLAND

View Document

03/09/083 September 2008 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