Advanced company searchLink opens in new window

S & A (NORTH EAST) LIMITED

Company number 08880992

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Sep 2022 AD01 Registered office address changed from 30 Roker Park Road Sunderland SR6 9PG England to PO Box Suite 127 91 Mayflower Street Plymouth Devon PL1 1SB on 12 September 2022
22 Jun 2022 AA Micro company accounts made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
20 May 2021 AA Micro company accounts made up to 28 February 2021
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
18 Jan 2021 AD01 Registered office address changed from 11 Melbury Court Sunderland Tyne & Wear SR6 9HZ to 30 Roker Park Road Sunderland SR6 9PG on 18 January 2021
03 Sep 2020 AA Micro company accounts made up to 28 February 2020
10 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 28 February 2019
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
23 Oct 2018 AA Micro company accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
06 Apr 2017 AA Micro company accounts made up to 28 February 2017
08 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
24 Oct 2016 AA Accounts for a dormant company made up to 28 February 2016
08 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
29 Sep 2015 AA Accounts for a dormant company made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 2