Advanced company searchLink opens in new window

SAKER CONTROLS LIMITED

Company number 04148877

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 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
11 Apr 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 6
19 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
28 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Jun 2011 CERTNM Company name changed multi-tech integration LIMITED\certificate issued on 24/06/11
  • RES15 ‐ Change company name resolution on 2011-06-23
  • NM01 ‐ Change of name by resolution
13 Apr 2011 TM01 Termination of appointment of John Atkins as a director
10 Mar 2011 CH01 Director's details changed for Stewart Royle on 9 March 2011
10 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
10 Mar 2011 CH01 Director's details changed for Steven Charles Richings on 9 March 2011
09 Mar 2011 CH03 Secretary's details changed for Denise Marie Royle on 9 March 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
20 Apr 2010 AR01 Annual return made up to 26 January 2010 with full list of shareholders
29 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 7
20 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
25 Nov 2009 AP01 Appointment of Mr John Atkins as a director
30 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
29 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 6
17 Oct 2009 SH01 Statement of capital following an allotment of shares on 20 July 2009
  • GBP 3
09 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Oct 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008