- Company Overview for SAAS BUSINESS SERVICES LIMITED (07437897)
- Filing history for SAAS BUSINESS SERVICES LIMITED (07437897)
- People for SAAS BUSINESS SERVICES LIMITED (07437897)
- Charges for SAAS BUSINESS SERVICES LIMITED (07437897)
- More for SAAS BUSINESS SERVICES LIMITED (07437897)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
23 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 20 March 2012
|
|
19 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 Apr 2012 | SH08 | Change of share class name or designation |