S. A. PAGET LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-13 with updates

View Document

01/04/251 April 2025 Second filing of Confirmation Statement dated 2023-07-08

View Document

27/03/2527 March 2025 Change of details for Mr Zaine Damion Brookes as a person with significant control on 2023-07-08

View Document

26/03/2526 March 2025 Notification of Stuart Antony Davis as a person with significant control on 2023-07-08

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Change of details for Mr Zaine Brookes as a person with significant control on 2024-06-28

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

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

View Accounts

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Current accounting period shortened from 2023-02-28 to 2022-12-31

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/06/2122 June 2021 Registered office address changed from Kintyre House 70 High Street Fareham Hampshire PO16 7BB England to 4 Green Lane Business Park 238 Green Lane London SE9 3TL on 2021-06-22

View Document

13/05/2113 May 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

10/05/2110 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAINE BROOKES

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PAGET

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAGET

View Document

10/05/2110 May 2021 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PAGET

View Document

10/05/2110 May 2021 CESSATION OF STEPHEN ANTHONY PAGET AS A PSC

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR ZAINE BROOKES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

03/06/203 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

14/05/1914 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 05/08/18 Statement of Capital gbp 100

View Document

15/06/1815 June 2018 06/04/16 STATEMENT OF CAPITAL GBP 100

View Document

26/04/1826 April 2018 CURREXT FROM 31/08/2018 TO 28/02/2019

View Document

04/01/184 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/08/1721 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PAGET / 20/08/2017

View Document

20/08/1720 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY PAGET / 20/08/2017

View Document

20/08/1720 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

20/08/1720 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PAGET / 20/08/2017

View Document

20/08/1720 August 2017 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH PAGET / 20/08/2017

View Document

21/01/1721 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM 1 VERNON HILL COTTAGES BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1FH

View Document

11/05/1611 May 2016 DIRECTOR APPOINTED MRS ELIZABETH PAGET

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/08/1519 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/08/1422 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

30/08/1130 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

28/08/1028 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/09/083 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

26/09/0726 September 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0623 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 2 SAINT CLEMENTS COTTAGES ASHTON LANE BISHOPS WALTHAM HAMPSHIRE SO32 1FQ

View Document

02/08/052 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/09/0414 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/045 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

15/08/0315 August 2003 REGISTERED OFFICE CHANGED ON 15/08/03 FROM: 46A SYON LANE OSTERLEY MIDDLESEX TW7 5NQ

View Document

05/08/035 August 2003 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