Advanced company searchLink opens in new window

SAYES SERVICE HOLDINGS LIMITED

Company number 11169101

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)
31 Dec 2019 SH08 Change of share class name or designation
05 Dec 2019 AP01 Appointment of Mr Thomas Paul Howard as a director on 5 December 2019
03 Dec 2019 MR01 Registration of charge 111691010002, created on 3 December 2019
28 Nov 2019 MR01 Registration of charge 111691010001, created on 28 November 2019
27 Jun 2019 AA Total exemption full accounts made up to 30 June 2018
26 Apr 2019 SH08 Change of share class name or designation
25 Mar 2019 AA01 Previous accounting period shortened from 31 January 2019 to 30 June 2018
25 Feb 2019 PSC08 Notification of a person with significant control statement
05 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with updates
05 Feb 2019 PSC07 Cessation of Nicholas William Jackson as a person with significant control on 28 February 2018
05 Feb 2019 PSC07 Cessation of Andre Cristian Barker as a person with significant control on 28 February 2018
12 Mar 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Members of sayers service LIMITED, members being directors to acquire the entire share capital, for an allotment of shares for the purpose of section 190 of section 190. the companies be authorised to allot 37,500 ordinary shares of £0.01 each. The company be empowered to allot shares as if section 561 did not apply to any such allotments. 28/02/2018
08 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 1,375
25 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-25
  • GBP 1,000