SAX VEHICLE SERVICES (WORLINGWORTH) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-11-30

View Document

10/04/2510 April 2025 Director's details changed for Mr Lee Caley on 2025-04-10

View Document

03/04/253 April 2025 Termination of appointment of Lee Cayley as a director on 2025-03-20

View Document

03/04/253 April 2025 Appointment of Mr Lee Caley as a director on 2025-03-20

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-17 with updates

View Document

12/01/2512 January 2025 Appointment of Mr Lee Cayley as a director on 2025-01-11

View Document

11/01/2511 January 2025 Termination of appointment of Robert William Harvey as a director on 2025-01-11

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/11/244 November 2024 Appointment of Mr Robert William Harvey as a director on 2024-11-04

View Document

04/11/244 November 2024 Termination of appointment of Helen Sida-Page as a director on 2024-11-04

View Document

04/11/244 November 2024 Appointment of Mr Helen Sida-Page as a director on 2024-11-04

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-11-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-17 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/03/2117 March 2021 CONFIRMATION STATEMENT MADE ON 17/03/21, NO UPDATES

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

25/04/2025 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

23/03/2023 March 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN LOVE / 21/03/2020

View Document

23/03/2023 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LOVE / 21/03/2020

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/09/153 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

05/09/145 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/09/1311 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/09/1212 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/11/1115 November 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/09/106 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELEN SIDA LIMITED / 30/11/2009

View Document

03/12/093 December 2009 Annual return made up to 3 December 2009 with full list of shareholders

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LOVE / 30/11/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/11/0720 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: UNIT TWO LODGE FARM GULLS GREEN ROAD FRESSINGFIELD EYE SUFFOLK IP21 5SA

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 NEW SECRETARY APPOINTED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

17/05/0517 May 2005 REGISTERED OFFICE CHANGED ON 17/05/05 FROM: 2 LAMBSETH STREET EYE SUFFOLK IP23 7AG

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

29/12/0429 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 SECRETARY RESIGNED

View Document

07/11/027 November 2002 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