SAUR SERVICES (GLASGOW) LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Termination of appointment of Andrew Heyes as a director on 2025-06-01

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

16/10/2416 October 2024 Full accounts made up to 2023-12-31

View Document

11/10/2411 October 2024 Appointment of Andrew Heyes as a director on 2024-10-01

View Document

10/10/2410 October 2024 Termination of appointment of Franck Dutheil as a director on 2024-10-01

View Document

14/08/2414 August 2024 Appointment of Dylan Thomas Green as a director on 2024-08-07

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

20/10/2320 October 2023 Full accounts made up to 2022-12-31

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

26/09/2226 September 2022 Full accounts made up to 2021-12-31

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with no updates

View Document

04/11/214 November 2021 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Appointment of Angele Tejeiro as a director on 2021-10-01

View Document

03/11/213 November 2021 Termination of appointment of Graham Harkness Kelly as a director on 2021-10-01

View Document

20/01/1520 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN-NICOLAS PONS

View Document

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

View Document

17/01/1517 January 2015 DIRECTOR APPOINTED GUILLAUME FREON

View Document

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

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 13 December 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 JEAN NICOLAS PONS

View Document

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

View Document

28/12/1228 December 2012 Annual return made up to 13 December 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

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTILLA CYR / 23/01/2012

View Document

29/12/1129 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

10/11/1110 November 2011 CORPORATE SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

02/09/112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 Annual return made up to 13 December 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

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 DIRECTOR APPOINTED FREDERIC CARBONNIER

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR THIERRY KERNOA

View Document

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

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR THIERRY KERNOA

View Document

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

View Document

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

View Document

09/01/109 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

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

22/12/0822 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

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

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0625 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 13/12/05; 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

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 FULL 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 GU16 6HY

View Document

14/01/0414 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: G OFFICE CHANGED 21/10/03 3 CHURCH ROAD HAYWARDS HEATH WEST SUSSEX RH16 3NY

View Document

21/10/0321 October 2003 NEW SECRETARY APPOINTED

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 SECRETARY RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW DIRECTOR APPOINTED

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

16/07/0116 July 2001 DIRECTOR RESIGNED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

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

View Document

14/12/0014 December 2000 AUDITOR'S RESIGNATION

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0019 January 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/12/991 December 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

13/07/9913 July 1999 � NC 100/1000 24/06/99

View Document

13/07/9913 July 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 24/06/99

View Document

13/07/9913 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 NC INC ALREADY ADJUSTED 24/06/99

View Document

13/07/9913 July 1999 NEW SECRETARY APPOINTED

View Document

28/06/9928 June 1999 COMPANY NAME CHANGED CITYBELL LIMITED CERTIFICATE ISSUED ON 28/06/99

View Document

18/01/9918 January 1999 SECRETARY RESIGNED

View Document

18/01/9918 January 1999 NEW SECRETARY APPOINTED

View Document

18/01/9918 January 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9815 May 1998 DIRECTOR RESIGNED

View Document

15/05/9815 May 1998 ALTER MEM AND ARTS 28/01/98

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: G OFFICE CHANGED 15/05/98 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/986 January 1998 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