SAXON ENGINEERING (ESSEX) LIMITED - STANFORD-LE-HOPE


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

Description Filing date
Accounts. Accounts type micro entity. 2023-12-07 View Report
Confirmation statement. Statement with no updates. 2023-06-21 View Report
Accounts. Accounts type micro entity. 2022-12-13 View Report
Confirmation statement. Statement with no updates. 2022-06-24 View Report
Accounts. Accounts type micro entity. 2021-11-23 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Accounts. Accounts type micro entity. 2020-12-24 View Report
Confirmation statement. Statement with no updates. 2020-07-22 View Report
Accounts. Accounts type micro entity. 2019-12-11 View Report
Confirmation statement. Statement with no updates. 2019-07-12 View Report
Accounts. Accounts type micro entity. 2018-12-13 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Accounts. Accounts type micro entity. 2017-12-19 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Denise Tewma. 2017-07-07 View Report
Persons with significant control. Psc name: Paul Steven Kilsby. Notification date: 2016-04-06. 2017-07-07 View Report
Confirmation statement. Statement with updates. 2017-07-03 View Report
Accounts. Accounts type total exemption small. 2016-12-12 View Report
Address. New address: 12 High Street Stanford-Le-Hope SS17 0EY. Change date: 2016-10-28. Old address: Ground Floor Office Suite 6 Sylvan Court Laindon Basildon Essex SS15 6TU. 2016-10-28 View Report
Annual return. With made up date full list shareholders. 2016-07-27 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-06-22 View Report
Accounts. Accounts type total exemption small. 2014-12-15 View Report
Annual return. With made up date full list shareholders. 2014-07-17 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-06-28 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-07-05 View Report
Address. Old address: Abacus House 7 Argent Court Sylvan Way Southfields Business Park, Basildon, Essex SS15 6TH. Change date: 2012-01-26. 2012-01-26 View Report
Accounts. Accounts type total exemption small. 2011-12-09 View Report
Annual return. With made up date full list shareholders. 2011-07-07 View Report
Accounts. Accounts type total exemption small. 2010-12-14 View Report
Annual return. With made up date full list shareholders. 2010-06-25 View Report
Officers. Officer name: Paul Steven Kilsby. Change date: 2010-06-21. 2010-06-25 View Report
Accounts. Accounts type total exemption small. 2010-01-27 View Report
Annual return. Legacy. 2009-07-13 View Report
Accounts. Accounts type total exemption small. 2008-12-10 View Report
Annual return. Legacy. 2008-06-30 View Report
Accounts. Accounts type total exemption small. 2008-01-15 View Report
Annual return. Legacy. 2007-06-25 View Report
Address. Description: Registered office changed on 25/06/07 from: abacus house argent court sylvan way, southfields business park basildon essex SS15 6TH. 2007-06-25 View Report
Accounts. Accounts type total exemption small. 2007-01-21 View Report
Annual return. Legacy. 2006-07-04 View Report
Accounts. Accounts type total exemption small. 2006-01-27 View Report
Annual return. Legacy. 2005-06-30 View Report
Accounts. Accounts type total exemption small. 2004-12-03 View Report
Annual return. Legacy. 2004-07-15 View Report
Accounts. Accounts type total exemption small. 2003-12-09 View Report
Annual return. Legacy. 2003-07-04 View Report
Accounts. Legacy. 2002-08-30 View Report
Capital. Description: Ad 10/07/02--------- £ si 99@1=99 £ ic 1/100. 2002-08-30 View Report