SATURN CONTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

10/04/2510 April 2025 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-22 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/05/2426 May 2024 Micro company accounts made up to 2023-06-30

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/04/234 April 2023 Certificate of change of name

View Document

04/04/234 April 2023 Notification of Kathryn Williams as a person with significant control on 2023-03-27

View Document

04/04/234 April 2023 Notification of Matthew Payton as a person with significant control on 2023-03-27

View Document

04/04/234 April 2023 Cessation of Warren Steven Winters as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Termination of appointment of Warren Steven Winters as a director on 2023-03-29

View Document

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

View Document

28/03/2328 March 2023 Cessation of Natalie Winters as a person with significant control on 2023-03-27

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

28/03/2328 March 2023 Certificate of change of name

View Document

28/03/2328 March 2023 Appointment of Mr Matthew Payton as a director on 2023-03-27

View Document

28/03/2328 March 2023 Appointment of Mrs Kathryn Helen Williams as a director on 2023-03-27

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

25/01/2125 January 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

11/03/1911 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN STEVEN WINTERS / 12/01/2017

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 34 MARLBOROUGH ROAD CASTLE BROMWICH BIRMINGHAM B36 0EH ENGLAND

View Document

11/10/1611 October 2016 REGISTERED OFFICE CHANGED ON 11/10/2016 FROM 37 HAWTHORN ROAD CASTLE BROMWICH BIRMINGHAM WEST MIDLANDS B36 0HJ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

23/06/1423 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

27/06/1327 June 2013 REGISTERED OFFICE CHANGED ON 27/06/2013 FROM 11 PORTLAND ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B16 9HN ENGLAND

View Document

18/06/1318 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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