SAACKE COMBUSTION SERVICES LTD

Company Documents

DateDescription
17/04/2517 April 2025 Full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

27/06/2427 June 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Appointment of Mr Derrick Charles Murray as a secretary on 2024-06-15

View Document

18/06/2418 June 2024 Termination of appointment of Stephen William Donald as a secretary on 2024-06-14

View Document

18/01/2418 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

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

View Accounts

17/05/2317 May 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Satisfaction of charge 071845560003 in full

View Document

20/03/2320 March 2023 Satisfaction of charge 071845560004 in full

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-17 with updates

View Document

04/10/224 October 2022 Termination of appointment of Kristian Sumfleth as a director on 2022-10-03

View Document

04/10/224 October 2022 Appointment of Mr Jose De Almeida as a director on 2022-10-03

View Document

05/05/225 May 2022 Full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Registration of charge 071845560004, created on 2022-01-12

View Document

08/07/208 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

29/05/1929 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071845560003

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR MALCOLM COOK

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR KRISTIAN SUMFLETH

View Document

19/04/1719 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/05/1631 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

21/08/1521 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/04/1515 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/03/1419 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/03/1213 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM MARSHLANDS SPUR FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1RX

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MALCOLM JOHN COOK

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR FRANK-UWE SHULZ

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/1013 July 2010 27/05/10 STATEMENT OF CAPITAL GBP 350000

View Document

03/06/103 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/05/1014 May 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

28/04/1028 April 2010 SECRETARY APPOINTED STEPHEN WILLIAM DONALD

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM PIPER HOUSE 4 DUKES COURT BOGNOR ROAD CHICHESTER WEST SUSSEX PO19 8FX

View Document

30/03/1030 March 2010 REGISTERED OFFICE CHANGED ON 30/03/2010 FROM MARSHLANDS SPUR FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1RX UNITED KINGDOM

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED FRANK-UWE SHULZ

View Document

23/03/1023 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 50

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

10/03/1010 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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