SAINTS BUILDING SERVICES LTD

Company Documents

DateDescription
03/09/253 September 2025 NewFinal Gazette dissolved following liquidation

View Document

03/09/253 September 2025 NewFinal Gazette dissolved following liquidation

View Document

03/06/253 June 2025 Return of final meeting in a creditors' voluntary winding up

View Document

09/11/249 November 2024 Liquidators' statement of receipts and payments to 2024-09-15

View Document

30/04/2430 April 2024 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom to 14 Bonhill Street London EC2A 4BX on 2024-04-30

View Document

15/11/2315 November 2023 Removal of liquidator by court order

View Document

15/11/2315 November 2023 Appointment of a voluntary liquidator

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-09-15

View Document

30/09/2130 September 2021 Statement of affairs

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Appointment of a voluntary liquidator

View Document

30/09/2130 September 2021 Resolutions

View Document

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

27/04/2127 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

23/11/1823 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY ANDREW SAINTY / 08/08/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR TONY ANDREW SAINTY / 08/08/2018

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM 17 PETRONIUS WAY HIGHWOODS COLCHESTER ESSEX CO4 9FY ENGLAND

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 17 PETRONIUS WAY PETRONIUS WAY HIGHWOODS COLCHESTER CO4 9FY ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM GREAT BIRCHWOOD COTTAGE BIRCHWOOD ROAD DEDHAM COLCHESTER CO7 6HX UNITED KINGDOM

View Document

22/04/1622 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