- Company Overview for SAITH LIMITED (03868394)
- Filing history for SAITH LIMITED (03868394)
- People for SAITH LIMITED (03868394)
- Charges for SAITH LIMITED (03868394)
- More for SAITH LIMITED (03868394)
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) |
---|---|---|---|
18 Jul 2019 | AP01 | Appointment of Ms Sallie Taylor as a director on 1 May 2019 | |
18 Jul 2019 | AP01 | Appointment of Mr Michael Rice as a director on 10 March 2016 | |
22 Jan 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
12 Mar 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
01 Dec 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
26 Jun 2017 | AA | Micro company accounts made up to 31 October 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from Suite 2 Mallard House Duck Island Lane Ringwood Hampshire BH24 3AA to Icm House Yeoman Road Ringwood BH24 3FA on 28 February 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
18 Feb 2016 | AP01 | Appointment of Mr Robert Svend Kelly as a director on 31 January 2016 | |
25 Jan 2016 | AA | Micro company accounts made up to 31 October 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
17 Feb 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
21 Jan 2015 | SH08 | Change of share class name or designation | |
21 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
12 Dec 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-12
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
15 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
30 Nov 2012 | CH01 | Director's details changed for Trefor John Brayley on 2 August 2012 | |
13 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 October 2010 |