Advanced company searchLink opens in new window

SAI360 LIMITED

Company number 02583952

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)
24 Apr 2017 AD01 Registered office address changed from PO Box 6236 Partis House Davy Avenue Knowlhill Milton Keynes MK1 9ES to Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ on 24 April 2017
24 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
24 Feb 2017 AP01 Appointment of Mr Joseph John Kiernicki as a director on 10 February 2017
24 Feb 2017 TM01 Termination of appointment of Geoffrey Paul Richardson as a director on 10 February 2017
24 Jan 2017 AP03 Appointment of Hean Siew as a secretary on 23 December 2016
24 Jan 2017 TM02 Termination of appointment of Hanna Myllyoja as a secretary on 23 December 2016
29 Sep 2016 TM02 Termination of appointment of Ian Blaydon as a secretary on 23 September 2016
08 Apr 2016 AA Full accounts made up to 30 June 2015
04 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 103.09279
08 Apr 2015 AA Full accounts made up to 30 June 2014
18 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 103.09279
18 Dec 2014 AP01 Appointment of Mr Peter James Mullins as a director on 5 November 2014
18 Dec 2014 AP03 Appointment of Mr Ian Blaydon as a secretary on 15 December 2014
18 Dec 2014 TM02 Termination of appointment of Manish Patel as a secretary on 15 December 2014
18 Dec 2014 TM01 Termination of appointment of Tim Whipple as a director on 31 October 2014
16 Jun 2014 TM01 Termination of appointment of Stephen Porges as a director
07 Apr 2014 AA Full accounts made up to 30 June 2013
19 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 103.09279
30 Jan 2014 TM01 Termination of appointment of Anthony Scotton as a director
30 Jan 2014 AP01 Appointment of Mr Stephen Robert Porges as a director
04 Apr 2013 AA Full accounts made up to 30 June 2012
13 Mar 2013 AR01 Annual return made up to 20 February 2013 with full list of shareholders
06 Mar 2013 AP01 Appointment of Mr Tim Whipple as a director
29 Mar 2012 AA Full accounts made up to 30 June 2011
05 Mar 2012 AR01 Annual return made up to 20 February 2012 with full list of shareholders