- Company Overview for SAKE REFURBISHMENTS & CABLING LTD (05710579)
- Filing history for SAKE REFURBISHMENTS & CABLING LTD (05710579)
- People for SAKE REFURBISHMENTS & CABLING LTD (05710579)
- More for SAKE REFURBISHMENTS & CABLING LTD (05710579)
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) |
---|---|---|---|
07 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
08 Jan 2024 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
10 Apr 2023 | CERTNM |
Company name changed sake cabling LIMITED\certificate issued on 10/04/23
|
|
31 Mar 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
01 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
12 Mar 2019 | PSC07 | Cessation of Samantha Jane Stanton as a person with significant control on 12 March 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with no updates | |
06 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 1 March 2018 with no updates | |
22 Apr 2018 | AD01 | Registered office address changed from 32 Hazel Grove Hazel Grove Minster on Sea Sheerness ME12 2FA England to 31 Hazel Grove Minster on Sea Sheerness ME12 2FA on 22 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 29 High Street Blue Town Sheerness Kent ME12 1RN England to 32 Hazel Grove Hazel Grove Minster on Sea Sheerness ME12 2FA on 19 April 2018 | |
20 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
14 Apr 2016 | AD01 | Registered office address changed from 31 Minster Park the Broadway, Minster in Sheppey Sheerness Kent ME12 2DF to 29 High Street Blue Town Sheerness Kent ME12 1RN on 14 April 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
06 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |