SAI DESIGN SOLUTIONS LTD

Company Documents

DateDescription
19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

27/07/2127 July 2021 Application to strike the company off the register

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2021-05-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-04-06 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES

View Document

29/01/2029 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHYATIBEN SHAH

View Document

24/07/1924 July 2019 PSC'S CHANGE OF PARTICULARS / MR UDITKUMAR GIRISHBHAI TALATI / 06/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

11/02/1911 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 8 8 SHAPLAND TADPOLE GARDEN VILLAGE SWINDON SN25 2SD ENGLAND

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 5 CHOPIN MEWS MAZUREK WAY SWINDON SN25 1TS ENGLAND

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

07/12/177 December 2017 31/05/17 UNAUDITED ABRIDGED

View Document

13/06/1713 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR UDITKUMAR GIRISHBHAI TALATI / 13/06/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM FLAT 4 HAMILTON COURT ST. NICHOLAS STREET COVENTRY WARWICKSHIRE CV1 4BW UNITED KINGDOM

View Document

27/04/1627 April 2016 CURREXT FROM 30/04/2017 TO 31/05/2017

View Document

07/04/167 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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