SAEKER LIMITED

Open Space Business Centre Chequers Close Open Space Business Centre Chequers Close, Malvern, WR14 1GP, Worcestershire, United Kingdom
StatusACTIVE
Company No.07275441
CategoryPrivate Limited Company
Incorporated07 Jun 2010
Age13 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

SAEKER LIMITED is an active private limited company with number 07275441. It was incorporated 13 years, 11 months, 24 days ago, on 07 June 2010. The company address is Open Space Business Centre Chequers Close Open Space Business Centre Chequers Close, Malvern, WR14 1GP, Worcestershire, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-06-30

Documents

View document PDF

Certificate change of name company

Date: 04 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed saeker consulting LIMITED\certificate issued on 04/09/23

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2019

Action Date: 24 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Saeker Holdings Limited

Change date: 2019-06-24

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-20

Officer name: Sarah Biles

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Biles

Change date: 2019-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2019

Action Date: 20 Jun 2019

Category: Address

Type: AD01

New address: Open Space Business Centre Chequers Close Enigma Park Malvern Worcestershire WR14 1GP

Old address: Restdale House 32/33 Foregate Street Worcester WR1 1EE

Change date: 2019-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Biles

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: John Biles

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: Sarah Biles

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-20

Psc name: John Biles

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 20 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-02-20

Psc name: Saeker Holdings Limited

Documents

View document PDF

Resolution

Date: 08 Mar 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Biles

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sarah Biles

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr John Biles

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jun 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-04-01

Officer name: Sarah Biles

Documents

View document PDF

Incorporation company

Date: 07 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASTEC TECHNOLOGY (UK) LIMITED

ASTEC HOUSE,ST LEONARDS ON SEA,TN38 0TA

Number:08312842
Status:ACTIVE
Category:Private Limited Company

COURTABBOT LIMITED

81 KINGSCOURT ROAD,LONDON,SW16 1JA

Number:10786421
Status:ACTIVE
Category:Private Limited Company

EXCELSIOR WINDOWS & CONSERVATORIES LTD

25 EDE AVE,SOUTH SHIELDS,NE34 7EE

Number:06858084
Status:ACTIVE
Category:Private Limited Company

OPTOVISE LIMITED

MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD,EDINBURGH,EH25 9RE

Number:SC387696
Status:ACTIVE
Category:Private Limited Company

PRODIGY CAPITAL PARTNERS LLP

35 NEW BRIDGE STREET,LONDON,EC4V 6BW

Number:OC302614
Status:ACTIVE
Category:Limited Liability Partnership

SECURE IT SYSTEMS LIMITED

62 BOLTON ROAD,NORWICH,NR7 8GG

Number:10634448
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