SARACEN ARMOURER SERVICES LIMITED - EPSOM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2020-03-24 View Report
Dissolution. Dissolution application strike off company. 2020-03-11 View Report
Officers. Appointment date: 2020-02-10. Officer name: Mrs Margaret Garside. 2020-02-24 View Report
Officers. Termination date: 2020-02-10. Officer name: Kenneth George Garside. 2020-02-24 View Report
Persons with significant control. Cessation date: 2020-02-10. Psc name: Kenneth George Saracen. 2020-02-24 View Report
Accounts. Accounts type micro entity. 2019-11-03 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Accounts. Accounts type micro entity. 2018-09-24 View Report
Confirmation statement. Statement with no updates. 2018-07-25 View Report
Accounts. Accounts type micro entity. 2017-11-30 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Accounts. Accounts type total exemption small. 2017-01-18 View Report
Confirmation statement. Statement with updates. 2016-07-22 View Report
Accounts. Accounts type total exemption small. 2016-01-12 View Report
Address. Old address: 1st Floor Curzon House 24 High Street Banstead Surrey SM7 2LJ. Change date: 2015-08-19. New address: Highview House 1st Floor Tattenham Crescent Epsom Surrey KT18 5QJ. 2015-08-19 View Report
Annual return. With made up date full list shareholders. 2015-07-21 View Report
Accounts. Accounts type total exemption full. 2014-12-10 View Report
Annual return. With made up date full list shareholders. 2014-07-21 View Report
Accounts. Accounts type total exemption full. 2014-01-30 View Report
Annual return. With made up date full list shareholders. 2013-07-24 View Report
Accounts. Accounts type total exemption full. 2013-01-06 View Report
Annual return. With made up date full list shareholders. 2012-07-25 View Report
Accounts. Accounts type total exemption full. 2012-01-12 View Report
Annual return. With made up date full list shareholders. 2011-08-09 View Report
Accounts. Accounts type total exemption full. 2011-01-04 View Report
Annual return. With made up date full list shareholders. 2010-08-04 View Report
Officers. Change date: 2010-06-01. Officer name: Kenneth George Garside. 2010-08-04 View Report
Officers. Change date: 2010-06-01. Officer name: Margaret Fiona June Garside. 2010-08-04 View Report
Accounts. Accounts type total exemption full. 2009-12-30 View Report
Annual return. Legacy. 2009-07-20 View Report
Accounts. Accounts type total exemption full. 2009-01-23 View Report
Annual return. Legacy. 2008-07-31 View Report
Accounts. Accounts type total exemption full. 2008-03-29 View Report
Annual return. Legacy. 2007-07-19 View Report
Accounts. Accounts type total exemption full. 2007-01-19 View Report
Annual return. Legacy. 2006-08-01 View Report
Accounts. Accounts type total exemption full. 2006-06-07 View Report
Annual return. Legacy. 2005-08-10 View Report
Address. Description: Registered office changed on 09/08/05 from: addept house 34A sydenham road croydon surrey CR0 2EF. 2005-08-09 View Report
Accounts. Accounts type total exemption full. 2005-01-17 View Report
Annual return. Legacy. 2004-11-29 View Report
Accounts. Accounts type total exemption full. 2003-10-18 View Report
Annual return. Legacy. 2003-08-06 View Report
Accounts. Accounts type total exemption full. 2003-02-13 View Report
Annual return. Legacy. 2002-08-07 View Report
Accounts. Accounts type total exemption full. 2002-02-08 View Report
Annual return. Legacy. 2001-08-01 View Report
Officers. Description: New director appointed. 2000-08-14 View Report
Officers. Description: New secretary appointed. 2000-08-14 View Report
Officers. Description: Director resigned. 2000-08-14 View Report