- Company Overview for SAXA VORD LIMITED (SC306164)
- Filing history for SAXA VORD LIMITED (SC306164)
- People for SAXA VORD LIMITED (SC306164)
- Charges for SAXA VORD LIMITED (SC306164)
- More for SAXA VORD LIMITED (SC306164)
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) |
---|---|---|---|
16 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
19 Aug 2024 | AA | Unaudited abridged accounts made up to 30 December 2023 | |
25 Sep 2023 | AA | Unaudited abridged accounts made up to 30 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with no updates | |
11 Oct 2022 | CS01 | Confirmation statement made on 7 September 2022 with no updates | |
15 Sep 2022 | AA | Unaudited abridged accounts made up to 30 December 2021 | |
02 Feb 2022 | AD01 | Registered office address changed from Moray Park Seafield Avenue Grantown-on-Spey PH26 3JF United Kingdom to Orbital House Castle Road Grantown-on-Spey PH26 3HN on 2 February 2022 | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 30 December 2020 | |
21 Sep 2021 | CS01 | Confirmation statement made on 7 September 2021 with no updates | |
21 Jan 2021 | AA | Unaudited abridged accounts made up to 30 December 2019 | |
07 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
13 Mar 2020 | AA | Unaudited abridged accounts made up to 30 December 2018 | |
27 Jan 2020 | AA | Unaudited abridged accounts made up to 30 December 2017 | |
29 Oct 2019 | AUD | Auditor's resignation | |
17 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with no updates | |
09 Jan 2019 | PSC02 | Notification of Temily Holdings Limited as a person with significant control on 21 December 2018 | |
09 Jan 2019 | PSC07 | Cessation of Deborah Louise Strang as a person with significant control on 21 December 2018 | |
09 Jan 2019 | PSC07 | Cessation of Frank Allen Strang as a person with significant control on 21 December 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
27 Sep 2018 | CS01 | Confirmation statement made on 7 September 2018 with no updates | |
24 Aug 2018 | MR04 | Satisfaction of charge SC3061640001 in full | |
28 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
08 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
14 Aug 2017 | CS01 | Confirmation statement made on 1 August 2017 with updates | |
07 Aug 2017 | AD01 | Registered office address changed from Achnacoille Forest Road Grantown on Spey Moray PH26 3JL to Moray Park Seafield Avenue Grantown-on-Spey PH26 3JF on 7 August 2017 |