SA EMBROIDERY LIMITED
Status | ACTIVE |
Company No. | 04346250 |
Category | Private Limited Company |
Incorporated | 02 Jan 2002 |
Age | 22 years, 5 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
SA EMBROIDERY LIMITED is an active private limited company with number 04346250. It was incorporated 22 years, 5 months, 3 days ago, on 02 January 2002. The company address is Beaumont Accountancy Services First Floor , Enterprise House Beaumont Accountancy Services First Floor , Enterprise House, Middlesbrough, TS1 3QW, Cleveland.
Company Fillings
Accounts with accounts type micro entity
Date: 05 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 02 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-02
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2023
Action Date: 02 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-02
Documents
Accounts amended with accounts type micro entity
Date: 13 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2022
Action Date: 02 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-02
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2021
Action Date: 02 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-02
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 02 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-02
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2019
Action Date: 02 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-02
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2018
Action Date: 02 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-02
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 02 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-02
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 02 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-02
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 13 May 2015
Action Date: 13 May 2015
Category: Address
Type: AD01
Change date: 2015-05-13
New address: Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW
Old address: Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2015
Action Date: 02 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-02
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 02 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-02
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2013
Action Date: 02 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-02
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 02 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-02
Documents
Change person secretary company with change date
Date: 15 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Peter Hall
Change date: 2012-02-14
Documents
Change person director company with change date
Date: 14 Feb 2012
Action Date: 14 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Hall
Change date: 2012-02-14
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 02 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-02
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2010
Action Date: 02 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-02
Documents
Change person director company with change date
Date: 15 Jan 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-02
Officer name: Stephen Hall
Documents
Accounts with accounts type total exemption small
Date: 07 May 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 21 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 10/06/05 from: unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH
Documents
Legacy
Date: 10 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 09 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/01/03; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Jan 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 03 Dec 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Apr 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/03 to 31/03/02
Documents
Legacy
Date: 11 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 10/01/02 from: 25 hill road theydon bois epping essex CM16 7LX
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
316 LYTHAM ROAD,BLACKPOOL,FY1 6EY
Number: | 11592691 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLSORTS FABRIC AND CLOTHING LIMITED
81 ETTA STREET,LONDON,SE8 5NR
Number: | 11436530 |
Status: | ACTIVE |
Category: | Private Limited Company |
4-5 GOUGH SQUARE,LONDON,EC4A 3DE
Number: | 11682018 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHILTON COURT,LIVERPOOL,L31 6EU
Number: | 09589644 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 EMPIRE HEIGHTS,LONDON,SE14 5FA
Number: | 10816013 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIFT HOUSE 200 EUREKA PARK UPPER PEMBERTON,ASHFORD,TN25 4AZ
Number: | 11526110 |
Status: | ACTIVE |
Category: | Private Limited Company |