S.A.I. HOME IMPROVEMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-11 with no updates

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/11/2425 November 2024 Previous accounting period extended from 2024-02-26 to 2024-08-26

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

27/02/2427 February 2024 Current accounting period shortened from 2023-02-27 to 2023-02-26

View Document

23/11/2323 November 2023 Registered office address changed from Saimaxx 17 Marsh Way Fairview Industrial Park Rainham Essex RM13 8UH England to Saimaxx 14 Marsh Way Fairview Industrial Park Rainham RM13 8UH on 2023-11-23

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Current accounting period shortened from 2022-02-28 to 2022-02-27

View Document

07/04/227 April 2022 Change of share class name or designation

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-18

View Document

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

View Accounts

26/02/2226 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM SAIMAXX 17 MARSH WAY FAIRVIEW INDUISTRIAL PARK RAINHAM ESSEX RM13 8UH ENGLAND

View Document

24/11/2024 November 2020 REGISTERED OFFICE CHANGED ON 24/11/2020 FROM SAIMAXX 17 MARSH WAY FAIRVIEW INDUSTRIAL PARK RAINHAM ESSEX RM13 8UH ENGLAND

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KUMAR DUGGAL / 24/11/2020

View Document

24/11/2024 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIV PAL DUGGAL / 24/11/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR RAJESH KUMAR DUGGAL / 01/09/2020

View Document

08/10/208 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR SHIV PAL DUGGAL / 01/09/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIV PAL DUGGAL / 01/09/2020

View Document

08/10/208 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAJESH KUMAR DUGGAL / 01/09/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR SHIV PAL DUGGAL / 01/09/2020

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM SAIMAXX UNIT B2 EASTERN APPROACH 25 ALFREDS WAY (A13) BARKING ESSEX IG11 0AG

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

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

View Accounts

30/11/1930 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJESH KUMAR DUGGAL

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHIV PAL DUGGAL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/08/169 August 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

27/11/1527 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/07/151 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/02/1514 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/02/1412 February 2014 Annual accounts small company total exemption made up to 28 February 2013

View Document

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

04/07/124 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/07/114 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIV PAL DUGGAL / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAJESH KUMAR DUGGAL / 01/10/2009

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SHIV PAL DUGGAL / 01/10/2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

19/09/0719 September 2007 RETURN MADE UP TO 02/07/07; NO CHANGE OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

24/07/0624 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

26/07/0526 July 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/07/0321 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0131 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/07/9920 July 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 REGISTERED OFFICE CHANGED ON 21/04/99 FROM: 13 SWINDON CLOSE SEVEN-KINGS ILFORD ESSEX IG3 8BQ

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9719 December 1997 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

19/12/9719 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

19/12/9719 December 1997 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

18/09/9718 September 1997 REGISTERED OFFICE CHANGED ON 18/09/97 FROM: INIT 1A SKILLION BUSINESS CENTRE 25 THAMES ROAD BARKING ESSEX IG11 0JP

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: 13 SWINDON CLOSE SEVEN KINGS ILFORD ESSEX IG3 8BQ

View Document

06/07/976 July 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

14/03/9714 March 1997 EXEMPTION FROM APPOINTING AUDITORS 28/02/97

View Document

14/03/9714 March 1997 REGISTERED OFFICE CHANGED ON 14/03/97 FROM: SUITE 307 MOGHUL HOUSE 57 GROSVENOR SQUARE MAYFAIR LONDON W1X 9AD

View Document

14/03/9714 March 1997 ACC. REF. DATE SHORTENED FROM 31/07/97 TO 28/02/97

View Document

28/07/9628 July 1996 SECRETARY RESIGNED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

17/07/9617 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/9617 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 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