SAINT FINANCIAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 03893350 |
Category | Private Limited Company |
Incorporated | 13 Dec 1999 |
Age | 24 years, 4 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
SAINT FINANCIAL SERVICES LIMITED is an active private limited company with number 03893350. It was incorporated 24 years, 4 months, 26 days ago, on 13 December 1999. The company address is Sterling House Sterling House, Carlisle, CA1 2SA, Cumbria.
Company Fillings
Confirmation statement with no updates
Date: 03 Jan 2024
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type dormant
Date: 11 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 13 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-13
Documents
Accounts with accounts type dormant
Date: 01 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 13 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-13
Documents
Accounts with accounts type dormant
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 20 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 13 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-13
Documents
Confirmation statement with updates
Date: 17 Dec 2019
Action Date: 13 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-13
Documents
Accounts with accounts type dormant
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 13 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-13
Documents
Accounts with accounts type dormant
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 14 Sep 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-01
Officer name: Philip Ranjit Dhillon
Documents
Appoint person director company with name date
Date: 14 Sep 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Stuart Farrer
Documents
Notification of a person with significant control
Date: 18 Dec 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stuart Farrer
Notification date: 2017-04-28
Documents
Cessation of a person with significant control
Date: 18 Dec 2017
Action Date: 28 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-28
Psc name: Peter Alexander John Boothroyd
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 13 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-13
Documents
Accounts with accounts type dormant
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Dec 2016
Action Date: 13 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-13
Documents
Accounts with accounts type dormant
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 13 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-13
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2015
Action Date: 17 Dec 2015
Category: Address
Type: AD01
Old address: Saint & Co, Sterling House Wavell Drive, Rosehill Industrial Es, Carlisle Cumbria CA1 2SA
New address: Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA
Change date: 2015-12-17
Documents
Accounts with accounts type dormant
Date: 01 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2014
Action Date: 13 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-13
Documents
Accounts with accounts type dormant
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 13 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-13
Documents
Accounts with accounts type dormant
Date: 06 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2012
Action Date: 13 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-13
Documents
Termination secretary company with name
Date: 11 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Little
Documents
Accounts with accounts type dormant
Date: 25 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 24 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Little
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 13 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-13
Documents
Accounts with accounts type dormant
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 13 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-13
Documents
Accounts with accounts type dormant
Date: 08 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2010
Action Date: 13 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-13
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Little
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Philip Ranjit Dhillon
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 01 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/07; full list of members
Documents
Accounts with made up date
Date: 04 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 25 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 09 Jan 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/12/05; full list of members
Documents
Legacy
Date: 27 Jan 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type dormant
Date: 15 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 17 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/03; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Accounts with accounts type dormant
Date: 29 Aug 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/02; full list of members
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/01; full list of members
Documents
Accounts with accounts type dormant
Date: 28 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 05 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/12/00; full list of members
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Dec 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 1999
Category: Address
Type: 287
Description: Registered office changed on 15/12/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
Documents
Some Companies
27 DYCHE DRIVE,SHEFFIELD,S8 8DN
Number: | 10968849 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 08859079 |
Status: | ACTIVE |
Category: | Private Limited Company |
STONEHAM HOUSE,CROYDON,CR0 1SQ
Number: | 11668793 |
Status: | ACTIVE |
Category: | Private Limited Company |
J F ROWSON & SONS (FARMERS) LIMITED
MANOR HOUSE FARM,SKEGNESS,
Number: | 00868197 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 HIGH STREET,BLAENAU FFESTINIOG,LL41 3AA
Number: | 10923989 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEARCYS - 30 EUSTON SQUARE LIMITED
TVP 2 300 THAMES VALLEY PARK DRIVE,READING,RG6 1PT
Number: | 08045051 |
Status: | ACTIVE |
Category: | Private Limited Company |