SERVICE APPLIANCES LIMITED

5b Sunrise Business Park 5b Sunrise Business Park, Blandford Forum, DT11 8ST, Dorset
StatusACTIVE
Company No.04507997
CategoryPrivate Limited Company
Incorporated09 Aug 2002
Age21 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

SERVICE APPLIANCES LIMITED is an active private limited company with number 04507997. It was incorporated 21 years, 10 months, 7 days ago, on 09 August 2002. The company address is 5b Sunrise Business Park 5b Sunrise Business Park, Blandford Forum, DT11 8ST, Dorset.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 13 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 13 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 13 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-13

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2019

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence George Gillingham

Change date: 2019-10-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Oct 2019

Action Date: 04 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence George Gillingham

Change date: 2019-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 13 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-13

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Smith

Change date: 2019-08-14

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Terence George Gillingham

Change date: 2019-08-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-14

Psc name: Mr Robert Smith

Documents

View document PDF

Change to a person with significant control

Date: 14 Aug 2019

Action Date: 14 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Terence George Gillingham

Change date: 2019-08-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2013

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2012

Action Date: 09 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2011

Action Date: 09 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2010

Action Date: 09 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-09

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence George Gillingham

Change date: 2010-08-08

Documents

View document PDF

Change person director company with change date

Date: 13 Aug 2010

Action Date: 08 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Smith

Change date: 2010-08-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 28 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 28/07/2009 from 25E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jun 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rosemary cheeseman

Documents

View document PDF

Legacy

Date: 01 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director philip cheeseman

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/08/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Resolution

Date: 24 Aug 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 25 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 25/10/02 from: 2E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 10/09/02 from: 2E sunrise business park higher shaftesbury road blandford forum dorset DT11 8ST

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/03 to 31/03/03

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/08/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Aug 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HELPING HANDS HEALTHCARE LIMITED

DAVIDSON HOUSE,READING,RG1 3EU

Number:10503140
Status:ACTIVE
Category:Private Limited Company

IOPS TECHNOLOGY SOLUTIONS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10177112
Status:ACTIVE
Category:Private Limited Company

MYSTERY MACHINE LIMITED

CARY CHAMBERS,TORQUAY,TQ2 5EL

Number:09247268
Status:ACTIVE
Category:Private Limited Company

OKEFORD PROJECTS LIMITED

OKEHILL HIGHER STREET,BLANDFORD FORUM,DT11 0RQ

Number:11803814
Status:ACTIVE
Category:Private Limited Company

SEEARO NO2 LIMITED

GRANGE FARM, NEWMARKET ROAD,NR ROYSTON,SG8 7PR

Number:04474395
Status:ACTIVE
Category:Private Limited Company

SIGNAL ASSET PURCHASING LIMITED

2ND FLOOR, CORINTHIAN HOUSE,LONDON,W1T 7RJ

Number:11366630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source