SAUR (UK) LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Appointment of Franck Dutheil as a director on 2024-10-04

View Document

25/11/2425 November 2024 Termination of appointment of Gilles Patrick Jacques Lassartesse as a director on 2024-10-04

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

13/10/2413 October 2024 Micro company accounts made up to 2023-12-31

View Document

06/01/246 January 2024 Micro company accounts made up to 2022-12-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

24/09/2224 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/03/2231 March 2022 Resolutions

View Document

29/03/2229 March 2022 Appointment of Patrick Jean Roland Martin as a director on 2022-03-17

View Document

28/03/2228 March 2022 Termination of appointment of Jean-Philippe Sebe as a director on 2022-01-13

View Document

28/03/2228 March 2022 Appointment of Mr Gilles Patrick Jacques Lassartesse as a director on 2022-03-17

View Document

28/03/2228 March 2022 Termination of appointment of Philippe Autret as a director on 2022-03-17

View Document

07/11/217 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE THOMAZEAU / 27/06/2016

View Document

28/09/1628 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / GILLES PATRICK JACQUES LASSARTESSE / 27/06/2016

View Document

10/11/1510 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/01/1519 January 2015 DIRECTOR APPOINTED GILLES PATRICK JACQUES LASSARTESSE

View Document

17/01/1517 January 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN SEBE

View Document

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/11/1319 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED STEPHANIE THOMAZEAU

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTILLA LORRAIN

View Document

13/11/1213 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTILLA LORRAIN / 31/08/2012

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/01/1223 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTILLA CYR / 23/01/2012

View Document

09/11/119 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/07/111 July 2011 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

18/01/1118 January 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM SHIELING HOUSE INVINCIBLE ROAD FARNBOROUGH HAMPSHIRE GU14 7QU

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MRS CHRISTILLA CYR

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELISABETH SNAITH

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY ELISABETH SNAITH

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/12/096 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEAN PHILIPPE SEBE / 07/11/2009

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR DENIS SCHERRER

View Document

07/11/077 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/11/0510 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/11/0510 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

11/03/0511 March 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/03/0511 March 2005 NC INC ALREADY ADJUSTED 10/07/87

View Document

11/03/0511 March 2005 NC INC ALREADY ADJUSTED 10/07/87

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 NEW SECRETARY APPOINTED

View Document

21/12/0421 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 � SR 31799900@1 03/08/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/10/048 October 2004 REGISTERED OFFICE CHANGED ON 08/10/04 FROM: G OFFICE CHANGED 08/10/04 22/30 STURT ROAD FRIMLEY GREEN CAMBERLEY SURREY

View Document

12/07/0412 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

07/07/047 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/046 July 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/07/046 July 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

06/07/046 July 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 07/11/03; NO CHANGE OF MEMBERS

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 AUDITOR'S RESIGNATION

View Document

14/12/0014 December 2000 APPT AUD 23/11/00

View Document

28/11/0028 November 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

26/09/0026 September 2000 NEW DIRECTOR APPOINTED

View Document

03/07/003 July 2000 DIRECTOR RESIGNED

View Document

07/01/007 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

07/01/007 January 2000 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/04/9922 April 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 07/11/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9613 October 1996 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document

21/08/9621 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/02/9621 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9621 February 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/969 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/962 February 1996 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 NEW DIRECTOR APPOINTED

View Document

21/07/9521 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

13/06/9513 June 1995 NEW DIRECTOR APPOINTED

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 ALTER MEM AND ARTS 07/03/94

View Document

25/04/9425 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 ALTER MEM AND ARTS 07/03/94

View Document

03/12/933 December 1993 RETURN MADE UP TO 07/11/93; CHANGE OF MEMBERS

View Document

07/11/937 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

21/09/9321 September 1993 NEW DIRECTOR APPOINTED

View Document

04/01/934 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

13/11/9213 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/9213 November 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/11/9213 November 1992 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

22/11/9122 November 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9115 April 1991 FULL GROUP ACCOUNTS MADE UP TO 29/03/90

View Document

28/02/9128 February 1991 ACCOUNTING REF. DATE EXT FROM 29/03 TO 31/03

View Document

13/11/9013 November 1990 RETURN MADE UP TO 07/11/90; NO CHANGE OF MEMBERS

View Document

24/10/9024 October 1990 FULL GROUP ACCOUNTS MADE UP TO 29/03/89

View Document

15/05/9015 May 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 29/03

View Document

04/04/904 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/03/906 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

04/01/904 January 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 31/10/89

View Document

04/01/904 January 1990 � NC 25800000/31800000 31/10/89

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: G OFFICE CHANGED 21/11/89 14 CURZON STREET LONDON W1Y 7FH

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

02/11/892 November 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/11/892 November 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/07/8913 July 1989 DISSOLUTION DISCONTINUED

View Document

10/04/8910 April 1989 NC INC ALREADY ADJUSTED

View Document

10/04/8910 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/03/89

View Document

19/01/8919 January 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/10/88

View Document

19/01/8919 January 1989 NC INC ALREADY ADJUSTED

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8711 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/8717 March 1987 REGISTERED OFFICE CHANGED ON 17/03/87 FROM: G OFFICE CHANGED 17/03/87 16 CHARLES 11 STREET LONDON SW1Y4QU

View Document

17/03/8717 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/09/869 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/868 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/08/8621 August 1986 MEMORANDUM OF ASSOCIATION

View Document

21/08/8621 August 1986 GAZETTABLE DOCUMENT

View Document

22/07/8622 July 1986 COMPANY NAME CHANGED MIXNOBLE LIMITED CERTIFICATE ISSUED ON 22/07/86

View Document

21/07/8621 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 ALT MEM AND ARTS

View Document

13/06/8613 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM: G OFFICE CHANGED 13/06/86 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: G OFFICE CHANGED 10/06/86 KING CHARLES II STREET LONDON SW1Y 4QU

View Document

19/02/8619 February 1986 CERTIFICATE OF INCORPORATION

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