SAJE UPVC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/07/248 July 2024 Secretary's details changed for Mr Kevin Patrick Stallard on 2024-07-08

View Document

08/07/248 July 2024 Director's details changed for Mr Kevin Patrick Stallard on 2024-07-08

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Appointment of Mr Christopher James Samual Hatch as a director on 2024-01-01

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

13/07/2313 July 2023 Change of details for Mrs Angela Dorothy Stallard as a person with significant control on 2023-07-13

View Document

13/07/2313 July 2023 Secretary's details changed for Mr Kevin Patrick Stallard on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mr Kevin Patrick Stallard on 2023-07-13

View Document

13/07/2313 July 2023 Director's details changed for Mrs Angela Dorothy Stallard on 2023-07-13

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/01/2029 January 2020 DIRECTOR APPOINTED MISS SARAH ELIZABETH STALLARD

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 08/11/19, NO UPDATES

View Document

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, NO UPDATES

View Document

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

26/07/1726 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/11/1312 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/11/1215 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/11/1114 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM ALLIOTT WINGHAM LIMITED 70 HIGH STREET FAREHAM HAMPSHIRE PO16 7BB

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM SUMMERFIELD / 08/11/2010

View Document

29/11/1029 November 2010 Annual return made up to 8 November 2010 with full list of shareholders

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK STALLARD / 08/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM SUMMERFIELD / 08/11/2009

View Document

09/12/099 December 2009 Annual return made up to 8 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA DOROTHY STALLARD / 08/11/2009

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW EDMISTON

View Document

20/11/0720 November 2007 RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/01/0313 January 2003 NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 RETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 RETURN MADE UP TO 08/11/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

09/11/999 November 1999 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 08/11/99; NO CHANGE OF MEMBERS

View Document

04/11/994 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/03/9922 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 08/11/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

15/01/9815 January 1998 RETURN MADE UP TO 08/11/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 RETURN MADE UP TO 08/11/96; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/11/965 November 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 RETURN MADE UP TO 08/11/95; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/11/9410 November 1994 RETURN MADE UP TO 08/11/94; FULL LIST OF MEMBERS

View Document

13/02/9413 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/11/9319 November 1993 RETURN MADE UP TO 08/11/93; NO CHANGE OF MEMBERS

View Document

24/01/9324 January 1993 RETURN MADE UP TO 08/11/92; NO CHANGE OF MEMBERS

View Document

08/12/928 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/02/926 February 1992 DIRECTOR RESIGNED

View Document

13/11/9113 November 1991 RETURN MADE UP TO 08/11/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/913 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/913 May 1991 NEW DIRECTOR APPOINTED

View Document

08/03/918 March 1991 COMPANY NAME CHANGED SEASONS GLASS LIMITED CERTIFICATE ISSUED ON 11/03/91

View Document

22/11/9022 November 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9016 November 1990 REGISTERED OFFICE CHANGED ON 16/11/90 FROM: SEASONS HOUSE FITZHERBERT ROAD FARLINGTON PORTSMOUTH P06 1RU

View Document

16/11/9016 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9016 November 1990 NEW DIRECTOR APPOINTED

View Document

24/11/8924 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/11/898 November 1989 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