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)
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
04 Mar 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 6,000
19 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2014 TM01 Termination of appointment of John Alban Shirley as a director on 4 December 2014
04 Dec 2014 TM02 Termination of appointment of John Alban Shirley as a secretary on 4 December 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Apr 2014 AP01 Appointment of Mr Victor Hugo O'farrill Avila as a director
17 Mar 2014 TM01 Termination of appointment of Janette Reddish as a director
17 Mar 2014 TM01 Termination of appointment of John Reddish as a director
17 Mar 2014 AP03 Appointment of Mr John Alban Shirley as a secretary
17 Mar 2014 TM02 Termination of appointment of Janette Reddish as a secretary
17 Mar 2014 AP01 Appointment of Mr John Alban Shirley as a director
26 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 6,000
24 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
21 Nov 2013 MR04 Satisfaction of charge 5 in full
08 Apr 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Apr 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
07 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
02 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
30 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
05 May 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
05 May 2010 CH01 Director's details changed for Mrs Janette Karen Reddish on 1 February 2010
05 May 2010 CH03 Secretary's details changed for Mrs Janette Karen Reddish on 1 February 2010