S.A.ENGINEERING (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/01/259 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
| 13/06/2413 June 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/12/2320 December 2023 | Previous accounting period shortened from 2023-04-01 to 2023-03-31 |
| 19/12/2319 December 2023 | Previous accounting period extended from 2023-03-27 to 2023-04-01 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with no updates |
| 17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
| 20/12/2220 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/07/2124 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/06/2022 June 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 21/12/1921 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ |
| 13/05/1913 May 2019 | PSC'S CHANGE OF PARTICULARS / BRENDAN JOSEPH LALOR / 06/04/2019 |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN THOMAS LALOR |
| 13/05/1913 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AARAN JAMES LALOR |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
| 13/05/1913 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOSEPH LALOR / 06/04/2019 |
| 07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/03/1928 March 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/03/1924 March 2019 | PREVSHO FROM 28/03/2018 TO 27/03/2018 |
| 26/12/1826 December 2018 | PREVSHO FROM 29/03/2018 TO 28/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/03/1829 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | PREVSHO FROM 30/03/2017 TO 29/03/2017 |
| 10/03/1810 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
| 24/12/1724 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
| 24/05/1724 May 2017 | DISS40 (DISS40(SOAD)) |
| 23/05/1723 May 2017 | FIRST GAZETTE |
| 22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN JOSEPH LALOR / 01/01/2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/01/1713 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
| 26/10/1626 October 2016 | PREVEXT FROM 31/01/2016 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/03/167 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
| 14/08/1514 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
| 06/03/156 March 2015 | APPOINTMENT TERMINATED, DIRECTOR STEVEN AMBROSE |
| 06/03/156 March 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
| 06/03/156 March 2015 | DIRECTOR APPOINTED MR BRENDAN JOSEPH LALOR |
| 06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM UNIT 1 PARK VIEW COURT ST PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 13/11/1413 November 2014 | Annual return made up to 13 November 2014 with full list of shareholders |
| 30/04/1430 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 08/01/148 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
| 10/09/1310 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 12/12/1212 December 2012 | Annual return made up to 12 December 2012 with full list of shareholders |
| 13/01/1213 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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