SAWS DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
22/04/2422 April 2024 | Cessation of Philip Robert Crick as a person with significant control on 2024-04-22 |
22/04/2422 April 2024 | Confirmation statement made on 2024-04-22 with updates |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/10/2319 October 2023 | Director's details changed for Mr Philip Robert Crick on 2023-10-19 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-22 with updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/05/2210 May 2022 | Confirmation statement made on 2022-04-22 with updates |
29/03/2229 March 2022 | Satisfaction of charge 1 in full |
22/02/2222 February 2022 | Director's details changed for Mr Philip Robert Crick on 2022-02-22 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/11/214 November 2021 | Termination of appointment of Glenn John Lumsden as a director on 2021-10-25 |
04/11/214 November 2021 | Termination of appointment of Susan Mary Crick as a director on 2021-10-25 |
04/11/214 November 2021 | Cessation of Susan Mary Crick as a person with significant control on 2021-10-25 |
22/04/2122 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
06/05/206 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES |
21/04/2021 April 2020 | DIRECTOR APPOINTED MR ROBERT O'BRIEN |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP ROBERT CRICK / 10/03/2020 |
21/04/2021 April 2020 | DIRECTOR APPOINTED MR DESMOND JAMES FINCH |
21/04/2021 April 2020 | DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM BURNS |
21/04/2021 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROSAW LIMITED |
21/04/2021 April 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN MARY CRICK / 10/03/2020 |
21/04/2021 April 2020 | DIRECTOR APPOINTED MR GLENN JOHN LUMSDEN |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
10/04/1910 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
26/06/1826 June 2018 | REGISTERED OFFICE CHANGED ON 26/06/2018 FROM 1 KINGS COURT KETTERING PARKWAY KETTERING NN15 6WJ |
17/04/1817 April 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
06/04/176 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/07/1618 July 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
06/07/166 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP ROBERT CRICK / 06/07/2016 |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/07/153 July 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
09/04/159 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/10/141 October 2014 | RETURN OF PURCHASE OF OWN SHARES |
11/09/1411 September 2014 | RE-AGREEMENT 01/09/2014 |
10/09/1410 September 2014 | 01/09/14 STATEMENT OF CAPITAL GBP 50 |
01/09/141 September 2014 | APPOINTMENT TERMINATED, DIRECTOR GORDON JENNER |
01/09/141 September 2014 | DIRECTOR APPOINTED MRS SUSAN MARY CRICK |
25/06/1425 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
09/04/149 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
20/06/1220 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
13/04/1213 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
15/06/1115 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
23/03/1123 March 2011 | PREVSHO FROM 30/06/2011 TO 31/12/2010 |
15/03/1115 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ROBERT CRICK / 01/06/2010 |
16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PATRICK JENNER / 01/06/2010 |
16/06/1016 June 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
27/02/1027 February 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/12/0911 December 2009 | APPOINTMENT TERMINATED, SECRETARY MEADOWS NOMINEES LIMITED |
11/12/0911 December 2009 | SECRETARY APPOINTED MR PHILIP ROBERT CRICK |
11/12/0911 December 2009 | 10/12/09 STATEMENT OF CAPITAL GBP 100 |
15/06/0915 June 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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