Advanced company searchLink opens in new window

SAAS BUSINESS SERVICES LIMITED

Company number 07437897

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)
15 Dec 2014 AD01 Registered office address changed from 4Th Floor 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014
10 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 534.5
14 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Apr 2014 AP01 Appointment of Joanna Leigh as a director
24 Mar 2014 AP01 Appointment of Mr Timothy Arthur as a director
24 Mar 2014 TM01 Termination of appointment of James Lee as a director
06 Dec 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 541.5
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
08 Aug 2013 TM02 Termination of appointment of Tracey Spevack as a secretary
08 Aug 2013 AP03 Appointment of Nicola Board as a secretary
07 Feb 2013 SH02 Sub-division of shares on 20 March 2012
07 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 20/03/2012
28 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
26 Nov 2012 TM01 Termination of appointment of Benjamin Davis as a director
26 Nov 2012 AP01 Appointment of Mr Paul Stephen Latham as a director
26 Nov 2012 TM01 Termination of appointment of Alistair Seabright as a director
21 Sep 2012 CH01 Director's details changed for Mr James Anthony Lee on 21 September 2012
26 Jul 2012 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
10 Jul 2012 SH02 Sub-division of shares on 21 June 2012
10 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide 21/06/2012
01 Jun 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN United Kingdom on 1 June 2012
23 Apr 2012 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 20 March 2012
  • GBP 541.50
19 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
11 Apr 2012 SH08 Change of share class name or designation