Advanced company searchLink opens in new window

SAINTS RESTORATION AND SALVAGE LTD

Company number 09215303

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 Jan 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
04 Jan 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
04 Jan 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
04 Jan 2025 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
13 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with no updates
20 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
25 Sep 2023 AA Unaudited abridged accounts made up to 31 March 2023
20 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
29 Sep 2021 AD01 Registered office address changed from Unit13/14 Canal View Business Park Wheelhouse Road Rugeley WS15 1UY England to Edric House, Wolseley Court Wheelhouse Road Brereton Rugeley WS15 1UL on 29 September 2021
15 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
16 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-15
18 Mar 2021 PSC05 Change of details for Sci Environmental Group Limited as a person with significant control on 1 March 2021
04 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
25 Sep 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2020 SH08 Change of share class name or designation
25 Sep 2020 MA Memorandum and Articles of Association
25 Sep 2020 SH10 Particulars of variation of rights attached to shares
18 Sep 2020 AP01 Appointment of Mr Martin Anthony Edwards as a director on 17 September 2020
18 Sep 2020 AP01 Appointment of Holly Tomes as a director on 17 September 2020
18 Sep 2020 AP01 Appointment of Rachel Louise Archer as a director on 17 September 2020
15 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
17 Apr 2020 MR01 Registration of charge 092153030001, created on 16 April 2020