Advanced company searchLink opens in new window

SAIT MOTORSPORT LIMITED

Company number 09870330

Filter by category

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)
04 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
04 Apr 2024 AP01 Appointment of Mr Neville Taylor as a director on 27 March 2024
04 Apr 2024 PSC02 Notification of Namare Grp Ltd as a person with significant control on 27 March 2024
04 Apr 2024 AD01 Registered office address changed from Unit 32 Integra Bircholt Road Maidstone ME15 9GQ England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 4 April 2024
04 Apr 2024 TM01 Termination of appointment of Laurence Phillip Sait as a director on 27 March 2024
04 Apr 2024 PSC07 Cessation of Laurence Phillip Sait as a person with significant control on 27 March 2024
28 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
26 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
21 Nov 2022 AA Micro company accounts made up to 30 November 2021
09 Aug 2022 TM01 Termination of appointment of Irene Bowie as a director on 31 July 2022
24 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
17 Nov 2021 AP01 Appointment of Ms Irene Bowie as a director on 17 November 2021
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
18 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
08 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jun 2020 AD01 Registered office address changed from Unit 32 Bircholt Road Maidstone ME15 9GQ England to Unit 32 Integra Bircholt Road Maidstone ME15 9GQ on 17 June 2020
17 Jun 2020 AD01 Registered office address changed from Innovation Centre Medway Maidstone Road Chatham ME5 9FD England to Unit 32 Bircholt Road Maidstone ME15 9GQ on 17 June 2020
12 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
11 Feb 2020 CS01 Confirmation statement made on 11 November 2019 with no updates
04 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
18 Dec 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
18 Dec 2018 AD01 Registered office address changed from Polyfield Cottage Scragged Oak Road Detling Maidstone Kent ME14 3HD England to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 18 December 2018
30 Aug 2018 AA Total exemption full accounts made up to 30 November 2017