Advanced company searchLink opens in new window

MIKE SAUNDERS MOTORS LIMITED

Company number 01454802

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)
26 Feb 2024 AA Micro company accounts made up to 31 March 2023
01 Dec 2023 AD01 Registered office address changed from Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS Wales to 3 New Mill Court Enterprise Park Swansea SA7 9FG on 1 December 2023
24 Jul 2023 AA01 Previous accounting period extended from 31 October 2022 to 31 March 2023
21 Apr 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
22 Apr 2022 AD01 Registered office address changed from C/O Azets Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park Swansea SA7 9FS United Kingdom to Oystermouth House Charter Court, Phoenix Way Swansea Enterprise Park Swansea West Glamorgan SA7 9FS on 22 April 2022
22 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
25 May 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
26 Mar 2021 AD01 Registered office address changed from C/O Baldwins Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to C/O Azets Ty Caer Wyr, Charter Court Phoenix Way, Enterprise Park Swansea SA7 9FS on 26 March 2021
30 Oct 2020 AA Micro company accounts made up to 31 October 2019
27 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
12 Jun 2019 AD01 Registered office address changed from Broomfield Alexander Charter Court Swansea Enterprise Park Swansea SA7 9FS Wales to C/O Baldwins Charter Court Swansea Enterprise Park Swansea SA7 9FS on 12 June 2019
24 Apr 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
26 Jul 2018 AA Micro company accounts made up to 31 October 2017
23 Apr 2018 CS01 Confirmation statement made on 21 April 2018 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
07 May 2017 CS01 Confirmation statement made on 21 April 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Apr 2016 AR01 Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-04-24
  • GBP 100
01 Feb 2016 AD01 Registered office address changed from 44 Victoria Gardens Neath SA11 3BH to Broomfield Alexander Charter Court Swansea Enterprise Park Swansea SA7 9FS on 1 February 2016
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
15 May 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
02 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100