Advanced company searchLink opens in new window

SAXON FACILITIES LTD

Company number 11275205

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 25 March 2024 with no updates
08 Feb 2024 AD01 Registered office address changed from 65 Stirrups Meadow Lowton, Warrington Cheshire WA3 2SS England to Unit 18 Clarendon Court Winwick Quay Warrington WA2 8QP on 8 February 2024
13 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
08 Sep 2020 AD01 Registered office address changed from Technology House, 2 Lissadel Street Salford M6 6AP England to 65 Stirrups Meadow Lowton, Warrington Cheshire WA3 2SS on 8 September 2020
30 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
23 Mar 2020 PSC04 Change of details for David Francis Griffiths as a person with significant control on 23 March 2020
23 Mar 2020 PSC04 Change of details for David Francis Griffiths as a person with significant control on 20 March 2020
23 Mar 2020 PSC04 Change of details for David Francis Griffiths as a person with significant control on 23 March 2020
20 Mar 2020 CH01 Director's details changed for David Francis Griffiths on 20 March 2020
20 Mar 2020 PSC04 Change of details for David Francis Griffiths as a person with significant control on 20 March 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
25 Nov 2019 PSC04 Change of details for David Francis Griffiths as a person with significant control on 22 November 2019
25 Nov 2019 PSC04 Change of details for David Francis Griffiths as a person with significant control on 22 November 2019
25 Nov 2019 PSC04 Change of details for David Francis Griffiths as a person with significant control on 25 November 2019
22 Nov 2019 CH01 Director's details changed for David Francis Griffiths on 22 November 2019
22 Nov 2019 PSC04 Change of details for David Francis Griffiths as a person with significant control on 22 November 2019
27 Mar 2019 TM01 Termination of appointment of Michelle Griffiths as a director on 27 March 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
19 Oct 2018 PSC07 Cessation of Michelle Griffiths as a person with significant control on 19 October 2018