Saer Limited

DataGardener
saer limited
dissolved
Unknown

Saer Limited

06398928Private Limited With Share Capital

Bizspace, Steel House, Plot 4300, Solent Business Park, Fareham, PO157FP
Incorporated

15/10/2007

Company Age

18 years

Directors

4

Employees

SIC Code

74909

Risk

not scored

Company Overview

Registration, classification & business activity

Saer Limited (06398928) is a private limited with share capital incorporated on 15/10/2007 (18 years old) and registered in fareham, PO157FP. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Saer limited is an education management company based out of 15 station rd, henley-on-thames, england, united kingdom.

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 15/10/2007
PO157FP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

9

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

74
Gazette Dissolved Liquidation
Category:Gazette
Date:18-11-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:18-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-01-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-10-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:08-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2021
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:15-01-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-01-2021
Resolution
Category:Resolution
Date:15-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-11-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-11-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:22-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2013
Mortgage Satisfy Charge Part
Category:Mortgage
Date:07-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:23-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2012
Legacy
Category:Mortgage
Date:22-05-2012
Legacy
Category:Mortgage
Date:11-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2011
Legacy
Category:Mortgage
Date:18-02-2011
Capital Allotment Shares
Category:Capital
Date:30-12-2010
Capital Allotment Shares
Category:Capital
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2010
Termination Secretary Company With Name
Category:Officers
Date:06-05-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:06-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-08-2009
Legacy
Category:Address
Date:10-02-2009
Legacy
Category:Accounts
Date:15-10-2008
Legacy
Category:Mortgage
Date:05-01-2008
Legacy
Category:Mortgage
Date:05-01-2008
Legacy
Category:Mortgage
Date:05-01-2008
Legacy
Category:Mortgage
Date:05-01-2008
Legacy
Category:Address
Date:06-12-2007
Incorporation Company
Category:Incorporation
Date:15-10-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date04/01/2021
Latest Accounts31/12/2020

Trading Addresses

Unit 3-4, Woodworks Centre, School Passage, Kingston-Upon-Thames, Surrey, KT13DU
Bizspace, Steel House, Plot 4300, Solent Business Park, Fareham, Hampshire Po15 7Fp, PO157FPRegistered

Contact

01491578117
ercl.com
Bizspace, Steel House, Plot 4300, Solent Business Park, Fareham, PO157FP