WARWICK SASCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Mr Edward Andrews as a director on 2025-08-21

View Document

02/06/252 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Previous accounting period shortened from 2025-06-30 to 2024-12-31

View Document

03/04/253 April 2025 Termination of appointment of Cherie Ann Robertson as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Mr Kaustav Sawhny as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Mr Anders Vilhelm Elgemark as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Alexandra Sharon Green as a secretary on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Alexandra Sharon Green as a director on 2025-04-01

View Document

13/03/2513 March 2025 Satisfaction of charge 4 in full

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

09/10/249 October 2024 Unaudited abridged accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/02/2422 February 2024 Secretary's details changed for Mrs Alexandra Sharon Green on 2024-01-01

View Document

16/01/2416 January 2024 Director's details changed for Dr Cherie Anne Roberston on 2024-01-16

View Document

26/10/2326 October 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

05/10/235 October 2023 Director's details changed for Mrs Alexandra Sharon Green on 2023-09-01

View Document

05/10/235 October 2023 Director's details changed for Mr Darby Foster Booth on 2023-09-01

View Document

05/10/235 October 2023 Director's details changed for Dr Cherie Anne Roberston on 2023-09-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/10/2214 October 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-13 with updates

View Document

14/09/2214 September 2022 Change of details for Warwick Projects Limited as a person with significant control on 2021-11-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/11/2112 November 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-13 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/10/1914 October 2019 30/06/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/10/184 October 2018 30/06/18 UNAUDITED ABRIDGED

View Document

15/09/1815 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/09/1722 September 2017 30/06/17 UNAUDITED ABRIDGED

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

11/10/1611 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/10/1519 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/09/1529 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/10/146 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

12/11/1212 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/10/123 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/09/1123 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/09/1016 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHERIE ROBERSTON / 01/09/2008

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/09/0720 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: 18 LONGFIELD ROAD SYDENHAM LEAMINGTON SPA WARWICKSHIRE CV31 1XB

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/05/0012 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9921 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

11/08/9911 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 SECRETARY RESIGNED

View Document

07/07/997 July 1999 NEW SECRETARY APPOINTED

View Document

09/12/989 December 1998 £ IC 285/283 10/11/98 £ SR 2@1=2

View Document

09/10/989 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

24/10/9724 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/10/9616 October 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/08/9613 August 1996 ADOPT MEM AND ARTS 11/07/96

View Document

02/08/962 August 1996 £ IC 10000/285 28/06/96 £ SR 9715@1=9715

View Document

08/07/968 July 1996 POS 28/06/96

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

27/06/9627 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9625 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 REGISTERED OFFICE CHANGED ON 13/06/96 FROM: 3 FIELDGATE LANE WHITNASH LEAMINGTON SPA WARWICK CV31 2QJ

View Document

17/01/9617 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 DIRECTOR RESIGNED

View Document

05/10/955 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/10/9431 October 1994 COMPANY NAME CHANGED WARWICK SERVICE AND SATISFACTION COMPANY LIMITED CERTIFICATE ISSUED ON 01/11/94

View Document

05/10/945 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/945 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

22/09/9422 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

05/04/945 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993

View Document

06/10/936 October 1993 NEW DIRECTOR APPOINTED

View Document

30/09/9330 September 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

15/10/9215 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

15/10/9215 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/11/911 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991

View Document

01/11/911 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

29/08/9129 August 1991 Resolutions

View Document

29/08/9129 August 1991 Resolutions

View Document

29/08/9129 August 1991 S386 DISP APP AUDS 15/08/91

View Document

29/08/9129 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/10/9016 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

16/11/8916 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

15/11/8915 November 1989 RETURN MADE UP TO 08/11/89; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 RETURN MADE UP TO 03/09/88; FULL LIST OF MEMBERS

View Document

28/09/8828 September 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/12/8716 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

16/12/8716 December 1987 RETURN MADE UP TO 02/12/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

01/01/871 January 1987

View Document

22/12/8622 December 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8115 July 1981 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