Advanced company searchLink opens in new window

SASSEN ENGINEERING LTD.

Company number 00806107

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Jan 2025 AD01 Registered office address changed from Pkf Blb Adviroy Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 20 January 2025
02 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 3 October 2024
04 May 2024 AD01 Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Adviroy Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 4 May 2024
01 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 3 October 2023
02 Feb 2023 AD01 Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2 February 2023
14 Oct 2022 AD01 Registered office address changed from 19 Aston Road North Waterlinks Birmingham West Midlands B6 4DS to C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 14 October 2022
14 Oct 2022 600 Appointment of a voluntary liquidator
14 Oct 2022 LIQ02 Statement of affairs
14 Oct 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-10-04
10 Oct 2022 MR04 Satisfaction of charge 3 in full
02 Oct 2022 TM01 Termination of appointment of Victor Hugo O'farrill Avila as a director on 16 September 2022
19 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
30 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
27 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
23 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
11 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
15 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
03 Mar 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
30 Nov 2017 AA Unaudited abridged accounts made up to 28 February 2017
20 Mar 2017 AP01 Appointment of Mr John Michael Reddish as a director on 8 March 2017
22 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 6,000