Sae Systems Ltd was registered on 09 April 2005 with its registered office in Great Yarmouth, it's status at Companies House is "Active". There are currently 1-10 employees at Sae Systems Ltd. This business has 4 directors listed as Peck, Anita Louise, Peck, Simon Robert, Farrugia, Katrina Jeanette Eileen, Farrugia, Terence George Anthony in the Companies House registry. The business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PECK, Anita Louise | 09 April 2005 | - | 1 |
PECK, Simon Robert | 01 January 2014 | - | 1 |
FARRUGIA, Katrina Jeanette Eileen | 07 October 2006 | 26 March 2015 | 1 |
FARRUGIA, Terence George Anthony | 07 October 2006 | 08 October 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 07 November 2019 | |
CS01 - N/A | 17 April 2019 | |
AA - Annual Accounts | 30 January 2019 | |
CS01 - N/A | 19 April 2018 | |
AA - Annual Accounts | 22 February 2018 | |
CS01 - N/A | 18 April 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 29 January 2016 | |
TM01 - Termination of appointment of director | 22 April 2015 | |
AR01 - Annual Return | 14 April 2015 | |
AA - Annual Accounts | 27 January 2015 | |
AR01 - Annual Return | 24 April 2014 | |
CH01 - Change of particulars for director | 24 April 2014 | |
CH03 - Change of particulars for secretary | 24 April 2014 | |
CH01 - Change of particulars for director | 24 April 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AP01 - Appointment of director | 15 January 2014 | |
SH08 - Notice of name or other designation of class of shares | 29 November 2013 | |
AR01 - Annual Return | 11 April 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 10 April 2012 | |
AD01 - Change of registered office address | 02 February 2012 | |
AA - Annual Accounts | 27 January 2012 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 17 August 2010 | |
AR01 - Annual Return | 06 May 2010 | |
CH01 - Change of particulars for director | 06 May 2010 | |
AA - Annual Accounts | 28 January 2010 | |
288b - Notice of resignation of directors or secretaries | 07 July 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 02 March 2009 | |
288b - Notice of resignation of directors or secretaries | 24 October 2008 | |
363a - Annual Return | 16 April 2008 | |
AA - Annual Accounts | 28 February 2008 | |
CERTNM - Change of name certificate | 07 January 2008 | |
363a - Annual Return | 30 May 2007 | |
AA - Annual Accounts | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
288a - Notice of appointment of directors or secretaries | 21 December 2006 | |
RESOLUTIONS - N/A | 31 July 2006 | |
RESOLUTIONS - N/A | 31 July 2006 | |
RESOLUTIONS - N/A | 31 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 31 July 2006 | |
123 - Notice of increase in nominal capital | 31 July 2006 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2006 | |
288b - Notice of resignation of directors or secretaries | 12 June 2006 | |
288a - Notice of appointment of directors or secretaries | 09 June 2006 | |
363a - Annual Return | 24 April 2006 | |
NEWINC - New incorporation documents | 09 April 2005 |