Download leads from Nexok and grow your business. Find out more

Saacke Combustion Services Ltd

Documents

Total Documents69
Total Pages621

Filing History

8 July 2020Full accounts made up to 31 December 2019
11 March 2020Confirmation statement made on 10 March 2020 with no updates
29 May 2019Full accounts made up to 31 December 2018
8 April 2019Satisfaction of charge 1 in full
13 March 2019Confirmation statement made on 10 March 2019 with no updates
16 October 2018Registration of charge 071845560003, created on 8 October 2018
14 August 2018Full accounts made up to 31 December 2017
22 March 2018Confirmation statement made on 10 March 2018 with no updates
11 May 2017Termination of appointment of Malcolm John Cook as a director on 1 May 2017
11 May 2017Termination of appointment of Malcolm John Cook as a director on 1 May 2017
24 April 2017Appointment of Mr Kristian Sumfleth as a director on 24 April 2017
24 April 2017Appointment of Mr Kristian Sumfleth as a director on 24 April 2017
19 April 2017Full accounts made up to 31 December 2016
19 April 2017Full accounts made up to 31 December 2016
28 March 2017Confirmation statement made on 10 March 2017 with updates
28 March 2017Confirmation statement made on 10 March 2017 with updates
31 May 2016Full accounts made up to 31 December 2015
31 May 2016Full accounts made up to 31 December 2015
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 350,000
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 350,000
21 August 2015Full accounts made up to 31 December 2014
21 August 2015Full accounts made up to 31 December 2014
15 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 350,000
15 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 350,000
15 July 2014Full accounts made up to 31 December 2013
15 July 2014Full accounts made up to 31 December 2013
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 350,000
19 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 350,000
30 April 2013Full accounts made up to 31 December 2012
30 April 2013Full accounts made up to 31 December 2012
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders
25 June 2012Full accounts made up to 31 December 2011
25 June 2012Full accounts made up to 31 December 2011
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 10 March 2012 with a full list of shareholders
21 April 2011Full accounts made up to 31 December 2010
21 April 2011Full accounts made up to 31 December 2010
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
7 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
20 September 2010Registered office address changed from Marshlands Spur Farlington Portsmouth Hampshire PO6 1RX on 20 September 2010
20 September 2010Termination of appointment of Frank-Uwe Shulz as a director
20 September 2010Appointment of Malcolm John Cook as a director
20 September 2010Registered office address changed from Marshlands Spur Farlington Portsmouth Hampshire PO6 1RX on 20 September 2010
20 September 2010Termination of appointment of Frank-Uwe Shulz as a director
20 September 2010Appointment of Malcolm John Cook as a director
19 August 2010Particulars of a mortgage or charge / charge no: 2
19 August 2010Particulars of a mortgage or charge / charge no: 2
13 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 350,000
13 July 2010Statement of capital following an allotment of shares on 27 May 2010
  • GBP 350,000
3 June 2010Particulars of a mortgage or charge / charge no: 1
3 June 2010Particulars of a mortgage or charge / charge no: 1
14 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
14 May 2010Current accounting period shortened from 31 March 2011 to 31 December 2010
28 April 2010Appointment of Stephen William Donald as a secretary
28 April 2010Appointment of Stephen William Donald as a secretary
27 April 2010Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 27 April 2010
27 April 2010Registered office address changed from Piper House 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX on 27 April 2010
30 March 2010Registered office address changed from Marshlands Spur Farlington Portsmouth Hampshire PO6 1RX United Kingdom on 30 March 2010
30 March 2010Registered office address changed from Marshlands Spur Farlington Portsmouth Hampshire PO6 1RX United Kingdom on 30 March 2010
26 March 2010Appointment of Frank-Uwe Shulz as a director
26 March 2010Appointment of Frank-Uwe Shulz as a director
23 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 50
23 March 2010Statement of capital following an allotment of shares on 10 March 2010
  • GBP 50
15 March 2010Termination of appointment of Barbara Kahan as a director
15 March 2010Termination of appointment of Barbara Kahan as a director
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing