SAINT FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

11/12/2411 December 2024 Director's details changed for Mr Stuart Farrer on 2024-12-11

View Document

11/12/2411 December 2024 Change of details for Mr Stuart Farrer as a person with significant control on 2024-12-11

View Document

19/08/2419 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

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

View Accounts

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

30/09/2130 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

20/01/2120 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

29/08/1929 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR STUART FARRER

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP DHILLON

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART FARRER

View Document

18/12/1718 December 2017 CESSATION OF PETER ALEXANDER JOHN BOOTHROYD AS A PSC

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

25/08/1725 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/12/1521 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 REGISTERED OFFICE CHANGED ON 17/12/2015 FROM SAINT & CO, STERLING HOUSE WAVELL DRIVE, ROSEHILL INDUSTRIAL ES, CARLISLE CUMBRIA CA1 2SA

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

11/12/1211 December 2012 APPOINTMENT TERMINATED, SECRETARY JOHN LITTLE

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN LITTLE

View Document

05/01/125 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 13 December 2010 with full list of shareholders

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RANJIT DHILLON / 01/10/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LITTLE / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0627 January 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/12/0417 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

17/12/0417 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/08/0329 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information