About

Registered Number: 04202721
Date of Incorporation: 20/04/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 1 Millers Croft, Wakefield, Yorkshire, WF17 0RL

 

Saint 7 Computers Ltd was founded on 20 April 2001 with its registered office in Yorkshire. The current directors of Saint 7 Computers Ltd are listed as Daley, Suzy Leah, Daley, Michael James in the Companies House registry. Currently we aren't aware of the number of employees at the Saint 7 Computers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALEY, Michael James 20 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
DALEY, Suzy Leah 20 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 December 2019
CS01 - N/A 28 April 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 06 May 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 26 December 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 26 April 2015
AA - Annual Accounts 29 June 2014
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 09 November 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 22 April 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 July 2008
AA - Annual Accounts 09 January 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 25 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 22 April 2005
AA - Annual Accounts 09 December 2004
363s - Annual Return 16 April 2004
AA - Annual Accounts 10 January 2004
363s - Annual Return 21 May 2003
AA - Annual Accounts 26 January 2003
288c - Notice of change of directors or secretaries or in their particulars 27 July 2002
287 - Change in situation or address of Registered Office 27 July 2002
288c - Notice of change of directors or secretaries or in their particulars 27 July 2002
363s - Annual Return 16 May 2002
288a - Notice of appointment of directors or secretaries 02 May 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
288b - Notice of resignation of directors or secretaries 26 April 2001
287 - Change in situation or address of Registered Office 26 April 2001
NEWINC - New incorporation documents 20 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.