Advanced company searchLink opens in new window

JOHN SAUL LIMITED

Company number 02369313

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2024 PSC04 Change of details for Mrs Michele Mary Saul as a person with significant control on 28 October 2024
05 Dec 2024 PSC04 Change of details for Mr Oliver Saul as a person with significant control on 29 October 2024
17 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: transfer of shares 28/10/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re: transfer of shares 29/10/2024
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Nov 2024 PSC04 Change of details for Mr Oliver Saul as a person with significant control on 29 October 2024
06 Nov 2024 PSC04 Change of details for Mr Arthur Saul as a person with significant control on 29 October 2024
06 Nov 2024 PSC04 Change of details for Mrs Michele Mary Saul as a person with significant control on 28 October 2024
06 Nov 2024 PSC01 Notification of Oliver Saul as a person with significant control on 28 October 2024
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Apr 2024 PSC04 Change of details for Mr Arthur Saul as a person with significant control on 6 April 2024
19 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
19 Apr 2024 AD02 Register inspection address has been changed from C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England to The Goods Shed Jubilee Way Faversham Kent ME13 8GD
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Apr 2023 RP04CS01 Second filing of Confirmation Statement dated 29 April 2021
21 Apr 2023 PSC04 Change of details for Mrs Michele Mary Saul as a person with significant control on 21 April 2023
21 Apr 2023 PSC07 Cessation of Brian Thomas Borrill as a person with significant control on 30 July 2016
21 Apr 2023 PSC07 Cessation of Graham Clive Holdich Smith as a person with significant control on 30 July 2016
20 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
20 Apr 2023 PSC01 Notification of Michele Mary Saul as a person with significant control on 5 April 2023
04 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with updates
07 Apr 2022 PSC04 Change of details for Mr Brian Thomas Borrill as a person with significant control on 7 April 2022
07 Apr 2022 PSC05 Change of details for John Saul (Holdings) Limited as a person with significant control on 30 March 2022
03 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
24 May 2021 CH01 Director's details changed for Mr Arthur Saul on 20 April 2021