Advanced company searchLink opens in new window

SAXON MOTOR SPORT LIMITED

Company number 03719747

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)
04 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Mar 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
06 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
28 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
10 Feb 2022 CH01 Director's details changed for Mr Mark Vincent Lloyd-Jones on 31 January 2022
10 Feb 2022 PSC04 Change of details for Mr Mark Vincent Lloyd-Jones as a person with significant control on 31 January 2022
16 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
03 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with updates
19 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
06 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
28 Feb 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
19 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Sep 2016 AD01 Registered office address changed from 1 Swan Place High Street Yalding Maidstone ME18 6HS England to Old Station Yard Station Road Cranbrook Kent TN17 2SR on 7 September 2016
06 Sep 2016 CH01 Director's details changed for Mark Vincent Lloyd-Jones on 24 August 2016
06 Sep 2016 AD01 Registered office address changed from Old Station Yard Station Road Hartley Cranbrook Kent TN17 2SR to 1 Swan Place High Street Yalding Maidstone ME18 6HS on 6 September 2016
24 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
24 Mar 2016 TM02 Termination of appointment of Angela Teresa Lloyd-Jones as a secretary on 4 March 2016
24 Mar 2016 TM02 Termination of appointment of Angela Teresa Lloyd-Jones as a secretary on 4 March 2016