SATURN CONTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Confirmation statement made on 2025-07-22 with no updates |
10/04/2510 April 2025 | Micro company accounts made up to 2024-06-30 |
22/07/2422 July 2024 | Confirmation statement made on 2024-07-22 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/05/2426 May 2024 | Micro company accounts made up to 2023-06-30 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-28 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
04/04/234 April 2023 | Certificate of change of name |
04/04/234 April 2023 | Notification of Kathryn Williams as a person with significant control on 2023-03-27 |
04/04/234 April 2023 | Notification of Matthew Payton as a person with significant control on 2023-03-27 |
04/04/234 April 2023 | Cessation of Warren Steven Winters as a person with significant control on 2023-03-29 |
29/03/2329 March 2023 | Termination of appointment of Warren Steven Winters as a director on 2023-03-29 |
28/03/2328 March 2023 | Registered office address changed from 34 Marlborough Road Castle Bromwich Birmingham West Midlands B36 0EH England to 11 Portland Road Birmingham B16 9HN on 2023-03-28 |
28/03/2328 March 2023 | Cessation of Natalie Winters as a person with significant control on 2023-03-27 |
28/03/2328 March 2023 | Confirmation statement made on 2023-03-28 with updates |
28/03/2328 March 2023 | Certificate of change of name |
28/03/2328 March 2023 | Appointment of Mr Matthew Payton as a director on 2023-03-27 |
28/03/2328 March 2023 | Appointment of Mrs Kathryn Helen Williams as a director on 2023-03-27 |
17/03/2317 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-18 with no updates |
25/01/2125 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/06/2018 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
19/03/2019 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
11/03/1911 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
24/01/1824 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
12/01/1712 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STEVEN WINTERS / 12/01/2017 |
26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 34 MARLBOROUGH ROAD CASTLE BROMWICH BIRMINGHAM B36 0EH ENGLAND |
11/10/1611 October 2016 | REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 37 HAWTHORN ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 0HJ |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
19/06/1519 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
21/01/1521 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
23/06/1423 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
27/06/1327 June 2013 | REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 11 PORTLAND ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9HN ENGLAND |
18/06/1318 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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