Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Saacke LTD, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)
  • original incorporation documents (if available)
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2022-12-31

SAACKE LIMITED

Details

Company type Private Limited Company, Active
Company Number 10314083
Record last updated Friday, September 9, 2016 12:33:09 PM UTC
Official Address Langstone Technology Park Road Havant United Kingdom Po91sa St Faith's
There are 44 companies registered at this street
Postal Code PO91SA
Sector Dormant Company

Charts

Visits

SAACKE LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Aug 5, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Aug 5, 2016 Appointment of a man as Director and Accounts Manager Appointment of a man as Director and Accounts Manager
Notices Dec 10, 2014 Final meetings Final meetings
Notices Sep 4, 2014 Notices to creditors Notices to creditors
Registry Sep 23, 2013 Change of registered office address Change of registered office address
Registry Apr 22, 2013 Liquidator's progress report Liquidator's progress report
Registry Oct 19, 2012 Liquidator's progress report 6552... Liquidator's progress report 6552...
Registry Apr 10, 2012 Liquidator's progress report Liquidator's progress report
Registry Oct 12, 2011 Liquidator's progress report 6552... Liquidator's progress report 6552...
Registry May 5, 2011 Liquidator's progress report Liquidator's progress report
Registry Apr 12, 2010 Statement of company's affairs Statement of company's affairs
Registry Apr 12, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Apr 12, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 9, 2010 Change of registered office address Change of registered office address
Financials Aug 25, 2009 Annual accounts Annual accounts
Registry Aug 24, 2009 Annual return Annual return
Registry Aug 28, 2008 Annual return 6552... Annual return 6552...
Financials Jul 9, 2008 Annual accounts Annual accounts
Registry Oct 5, 2007 Appointment of a secretary Appointment of a secretary
Registry Oct 3, 2007 Resignation of a director Resignation of a director
Registry Oct 1, 2007 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Sep 13, 2007 Annual return Annual return
Financials Sep 13, 2007 Annual accounts Annual accounts
Registry Nov 6, 2006 Annual return Annual return
Financials Nov 3, 2006 Annual accounts Annual accounts
Financials Nov 11, 2005 Annual accounts 6552... Annual accounts 6552...
Registry Sep 20, 2005 Annual return Annual return
Registry Aug 10, 2005 Appointment of a director Appointment of a director
Registry Aug 10, 2005 Resignation of a director Resignation of a director
Registry Aug 1, 2005 Appointment of a man as Company Director and Director Appointment of a man as Company Director and Director
Registry Jun 14, 2005 Change of accounting reference date Change of accounting reference date
Financials Jan 6, 2005 Annual accounts Annual accounts
Registry Sep 1, 2004 Annual return Annual return
Financials Feb 3, 2004 Annual accounts Annual accounts
Registry Oct 28, 2003 Annual return Annual return
Registry Jun 11, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jan 25, 2003 Annual accounts Annual accounts
Registry Dec 17, 2002 Annual return Annual return
Registry Dec 13, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 3, 2002 Annual return Annual return
Registry Aug 7, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 7, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 6552... Declaration of satisfaction in full or in part of a mortgage or charge 6552...
Registry Aug 7, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 7, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 6552... Declaration of satisfaction in full or in part of a mortgage or charge 6552...
Registry Aug 7, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 14, 2002 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 14, 2002 Declaration that part of the property or undertaking charges 6552... Declaration that part of the property or undertaking charges 6552...
Registry Jun 14, 2002 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jun 14, 2002 Declaration that part of the property or undertaking charges 6552... Declaration that part of the property or undertaking charges 6552...
Registry Jun 14, 2002 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Apr 5, 2002 Resignation of a director Resignation of a director
Financials Dec 20, 2001 Annual accounts Annual accounts
Registry Oct 31, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 31, 2001 Annual return Annual return
Registry Apr 20, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 10, 2001 Particulars of a mortgage or charge 6552... Particulars of a mortgage or charge 6552...
Registry Apr 9, 2001 Appointment of a director Appointment of a director
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Aug 25, 2000 Annual return Annual return
Registry Oct 25, 1999 Appointment of a director Appointment of a director
Financials Oct 20, 1999 Annual accounts Annual accounts
Registry Oct 7, 1999 Appointment of a director Appointment of a director
Registry Oct 7, 1999 Annual return Annual return
Registry Apr 1, 1999 Two appointments: 2 men Two appointments: 2 men
Financials Nov 17, 1998 Annual accounts Annual accounts
Registry Aug 25, 1998 Annual return Annual return
Registry May 1, 1998 Resignation of a secretary Resignation of a secretary
Financials Sep 18, 1997 Annual accounts Annual accounts
Registry Sep 18, 1997 Annual return Annual return
Financials Sep 20, 1996 Annual accounts Annual accounts
Registry Sep 20, 1996 Annual return Annual return
Registry Oct 23, 1995 Annual return 6552... Annual return 6552...
Financials Oct 23, 1995 Annual accounts Annual accounts
Registry Jan 12, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 22, 1994 Annual return Annual return
Financials Nov 22, 1994 Annual accounts Annual accounts
Registry Nov 18, 1993 Annual return Annual return
Financials Nov 18, 1993 Annual accounts Annual accounts
Registry Jun 12, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 4, 1992 Annual accounts Annual accounts
Registry Oct 23, 1992 Annual return Annual return
Registry Apr 3, 1992 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Apr 3, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 14, 1992 Annual accounts Annual accounts
Registry Jan 31, 1992 Annual return Annual return
Registry Jan 16, 1992 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 23, 1991 Annual return Annual return
Financials Mar 20, 1991 Annual accounts Annual accounts
Registry Jan 30, 1990 Annual return Annual return
Financials Jan 30, 1990 Annual accounts Annual accounts
Registry May 22, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 20, 1989 Annual return Annual return
Financials Jan 20, 1989 Annual accounts Annual accounts
Registry Dec 8, 1987 Annual return Annual return
Financials Dec 8, 1987 Annual accounts Annual accounts
Registry Aug 13, 1987 Change in situation or address of registered office Change in situation or address of registered office
Registry Mar 10, 1987 Annual return Annual return
Financials Mar 10, 1987 Annual accounts Annual accounts
Financials Jun 4, 1986 Annual accounts 6552... Annual accounts 6552...
Registry Jun 4, 1986 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)