SAWYER SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/11/2421 November 2024 | Confirmation statement made on 2024-11-18 with no updates |
08/05/248 May 2024 | Registered office address changed from 54 the Avenue Camberley Surrey GU15 3NQ to 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 2024-05-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/11/2321 November 2023 | Confirmation statement made on 2023-11-18 with no updates |
02/06/232 June 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-11-18 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/11/2126 November 2021 | Cessation of Timothy Brian James Sawyer as a person with significant control on 2021-06-07 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-18 with no updates |
26/11/2126 November 2021 | Change of details for Mr Darren Philip Sawyer as a person with significant control on 2021-06-07 |
17/05/2117 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 18/11/20, NO UPDATES |
20/08/2020 August 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES |
10/07/1910 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
12/09/1812 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES |
01/09/171 September 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
14/07/1614 July 2016 | 31/03/16 TOTAL EXEMPTION FULL |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/11/1527 November 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 2 PARK COURT, PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD |
11/02/1511 February 2015 | Annual return made up to 18 November 2014 with full list of shareholders |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/12/133 December 2013 | Annual return made up to 18 November 2013 with full list of shareholders |
09/07/139 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/11/1230 November 2012 | Annual return made up to 18 November 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/04/1217 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN JAMES SAWYER / 16/04/2012 |
16/04/1216 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY BRIAN JAMES SAWYER / 16/04/2012 |
22/11/1122 November 2011 | Annual return made up to 18 November 2011 with full list of shareholders |
24/06/1124 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | 18/11/10 NO CHANGES |
05/10/105 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
15/12/0915 December 2009 | Annual return made up to 18 November 2009 with full list of shareholders |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
01/06/091 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN SAWYER / 13/05/2009 |
01/06/091 June 2009 | DIRECTOR APPOINTED TIMOTHY BRIAN JAMES SAWYER |
01/06/091 June 2009 | APPOINTMENT TERMINATED SECRETARY BRIAN SAWYER |
01/06/091 June 2009 | APPOINTMENT TERMINATED DIRECTOR BRIAN SAWYER |
28/11/0828 November 2008 | RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
31/10/0831 October 2008 | REGISTERED OFFICE CHANGED ON 31/10/2008 FROM 2ND FLOOR, BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD |
31/10/0831 October 2008 | LOCATION OF REGISTER OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/11/0729 November 2007 | RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
23/11/0623 November 2006 | RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
06/07/066 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/12/0514 December 2005 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 |
05/12/055 December 2005 | RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
06/07/056 July 2005 | NC INC ALREADY ADJUSTED 15/06/05 |
06/07/056 July 2005 | £ NC 2/100 15/06/05 |
06/07/056 July 2005 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
18/11/0418 November 2004 | 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