SAEKER LIMITED
Status | ACTIVE |
Company No. | 07275441 |
Category | Private Limited Company |
Incorporated | 07 Jun 2010 |
Age | 13 years, 11 months, 24 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 08 Mar 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
ASTEC HOUSE,ST LEONARDS ON SEA,TN38 0TA
Number: | 08312842 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
MIDLOTHIAN INNOVATION CENTRE PENTLANDFIELD,EDINBURGH,EH25 9RE
Number: | SC387696 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 NEW BRIDGE STREET,LONDON,EC4V 6BW
Number: | OC302614 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
62 BOLTON ROAD,NORWICH,NR7 8GG
Number: | 10634448 |
Status: | ACTIVE |
Category: | Private Limited Company |