SARALYS LIMITED
Status | ACTIVE |
Company No. | 04675856 |
Category | Private Limited Company |
Incorporated | 24 Feb 2003 |
Age | 21 years, 3 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
SARALYS LIMITED is an active private limited company with number 04675856. It was incorporated 21 years, 3 months, 6 days ago, on 24 February 2003. The company address is 66 Hampton Road, Stansted, CM24 8FE, Essex, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Mar 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Change person director company with change date
Date: 14 Oct 2021
Action Date: 10 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sara Lys Fuller
Change date: 2021-09-10
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type micro entity
Date: 12 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Cessation of a person with significant control
Date: 24 Feb 2019
Action Date: 11 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-11
Psc name: Betty Hattersley
Documents
Cessation of a person with significant control
Date: 24 Feb 2019
Action Date: 11 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Roberts Hattersley
Cessation date: 2018-11-11
Documents
Termination secretary company
Date: 12 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2018
Action Date: 11 Nov 2018
Category: Address
Type: AD01
Old address: 22 Malvern Drive Woodford Green Essex IG8 0JW
New address: 66 Hampton Road Stansted Essex CM24 8FE
Change date: 2018-11-11
Documents
Appoint person secretary company with name date
Date: 11 Nov 2018
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sara Lys Fuller
Appointment date: 2018-11-10
Documents
Termination secretary company with name termination date
Date: 11 Nov 2018
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-10
Officer name: Betty Hattersley
Documents
Termination secretary company with name termination date
Date: 11 Nov 2018
Action Date: 10 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Roberts Hattersley
Termination date: 2018-11-10
Documents
Notification of a person with significant control
Date: 11 Nov 2018
Action Date: 18 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-18
Psc name: Guy Roberts Hattersley
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Termination director company with name termination date
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-18
Officer name: David Roberts Hattersley
Documents
Appoint person director company with name date
Date: 18 Jan 2018
Action Date: 18 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Roberts Hattersley
Appointment date: 2018-01-18
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sara Lys Fuller
Appointment date: 2018-01-17
Documents
Termination director company with name termination date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-17
Officer name: Betty Hattersey
Documents
Resolution
Date: 03 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 Jan 2018
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 17 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: 03 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 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: 18 Mar 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 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: 17 Apr 2013
Action Date: 24 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-24
Documents
Appoint person secretary company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Roberts Hattersley
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 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: 28 Feb 2012
Action Date: 24 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-24
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 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: 18 Mar 2011
Action Date: 24 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-24
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 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: 25 Feb 2010
Action Date: 24 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-24
Documents
Change person director company with change date
Date: 25 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-24
Officer name: Betty Hattersey
Documents
Change person secretary company with change date
Date: 25 Feb 2010
Action Date: 24 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Betty Hattersley
Change date: 2010-02-24
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/05; full list of members
Documents
Legacy
Date: 23 Nov 2004
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 23 Nov 2004
Category: Capital
Type: 88(2)R
Description: Ad 27/04/04--------- £ si 130000@1=130000 £ ic 125100/255100
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Resolution
Date: 20 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Oct 2004
Category: Capital
Type: 123
Description: £ nc 200000/300000 01/04/04
Documents
Legacy
Date: 27 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/02/04; full list of members
Documents
Legacy
Date: 27 Oct 2003
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/03/03
Documents
Legacy
Date: 27 Oct 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 27 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 04/04/03--------- £ si 125000@1=125000 £ ic 100/125100
Documents
Resolution
Date: 27 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Mar 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 18 Mar 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/03/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 04 Mar 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
HIGH WITHENS HIGH STREET,HALIFAX,HX4 9PQ
Number: | 03263001 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARO PROPERTY LETTINGS LIMITED
191 STATION ROAD,SHOTTS,ML7 4BA
Number: | SC494218 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THE MIRAGE CENTRE,WEMBLEY,HA9 0JD
Number: | 11159690 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 17 THE ATKINS BUILDING,HINCKLEY,LE10 1QU
Number: | 04734587 |
Status: | ACTIVE |
Category: | Private Limited Company |
PALMADIUM CLOSE RESIDENTS ASSOCIATION LIMITED
8 PALMADIUM CLOSE,LONDON,N13 4BL
Number: | 09309739 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
115 EUSTACE BUILDING,LONDON,SW11 8PP
Number: | 11155331 |
Status: | ACTIVE |
Category: | Private Limited Company |