Advanced company searchLink opens in new window

SAUMUR SERVICES LIMITED

Company number 07494900

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)
19 Dec 2023 AA Micro company accounts made up to 5 April 2023
13 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
09 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
17 Nov 2022 AA Micro company accounts made up to 5 April 2022
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
17 May 2021 AA Micro company accounts made up to 5 April 2021
17 Mar 2021 PSC04 Change of details for Mr William Lester Adderley as a person with significant control on 17 March 2021
16 Mar 2021 CH01 Director's details changed for Mr Darren Lee Wright on 16 March 2021
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 5 April 2020
10 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with no updates
10 Sep 2019 AA Micro company accounts made up to 5 April 2019
17 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 5 April 2018
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
11 Apr 2017 AA Micro company accounts made up to 5 April 2017
23 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 5 April 2016
21 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
21 Jan 2016 AD01 Registered office address changed from Two Marlborough Property Watermead Business Park Syston Leicester LE7 1AD England to Two Marlborough Court Watermead Business Park Syston Leicestershire LE7 1AD on 21 January 2016
26 Nov 2015 AA Total exemption small company accounts made up to 5 April 2015
12 Oct 2015 TM01 Termination of appointment of Michael David Willcox as a director on 28 September 2015
12 Oct 2015 AP01 Appointment of Mr Darren Lee Wright as a director on 28 September 2015
14 Sep 2015 AD01 Registered office address changed from The Old Coach House Bergh Apton Norwich NR15 1DD to Two Marlborough Property Watermead Business Park Syston Leicester LE7 1AD on 14 September 2015
23 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100