Advanced company searchLink opens in new window

SASS PRODUCTS LTD

Company number 08277892

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)
24 Sep 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jul 2024 DS01 Application to strike the company off the register
23 Apr 2024 AA Micro company accounts made up to 31 December 2023
01 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
23 May 2023 AA Micro company accounts made up to 31 December 2022
26 Oct 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 31 December 2021
17 Jan 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
30 Oct 2021 PSC04 Change of details for Mrs Gretchen Louise Heffernan as a person with significant control on 6 April 2016
30 Oct 2021 PSC04 Change of details for Dr Michael Joseph Heffernan as a person with significant control on 6 April 2016
29 Oct 2021 CS01 Confirmation statement made on 26 October 2021 with updates
29 Oct 2021 PSC02 Notification of Gema Materials Limited as a person with significant control on 6 April 2016
12 Jul 2021 AA Micro company accounts made up to 31 March 2021
04 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
04 Nov 2020 AD02 Register inspection address has been changed from Tree Tops Wilderness Lane Hadlow Down Uckfield TN22 4HU England to 71 Goldstone Crescent Hove BN3 6LS
02 Jun 2020 AA Micro company accounts made up to 31 March 2020
01 Nov 2019 AA Micro company accounts made up to 31 March 2019
29 Oct 2019 CS01 Confirmation statement made on 26 October 2019 with no updates
22 Nov 2018 CH01 Director's details changed for Dr Michael Joseph Heffernan on 22 November 2018
22 Nov 2018 CH01 Director's details changed for Mrs Gretchen Louise Heffernan on 22 November 2018
22 Nov 2018 PSC04 Change of details for Dr Michael Joseph Heffernan as a person with significant control on 22 November 2018
22 Nov 2018 PSC04 Change of details for Mrs Gretchen Louise Heffernan as a person with significant control on 22 November 2018
22 Nov 2018 AD01 Registered office address changed from 87 Spinney Hill Addlestone Surrey KT15 1AZ England to 71 Goldstone Crescent Hove BN3 6LS on 22 November 2018
31 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates