Advanced company searchLink opens in new window

SAA OPTICS LTD.

Company number 07561656

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)
14 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
19 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
27 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
18 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
22 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 11
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 1 September 2015
  • GBP 11
11 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 10
05 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 10
12 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
05 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
25 Mar 2011 AP01 Appointment of Steven James Andrews as a director
22 Mar 2011 TM02 Termination of appointment of Aci Secretaries Limited as a secretary
22 Mar 2011 TM01 Termination of appointment of John King as a director
11 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted