- Company Overview for SASS PRODUCTS LTD (08277892)
- Filing history for SASS PRODUCTS LTD (08277892)
- People for SASS PRODUCTS LTD (08277892)
- More for SASS PRODUCTS LTD (08277892)
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) |
---|---|---|---|
06 Aug 2018 | PSC04 | Change of details for Mrs Gretchen Louise Heffernan as a person with significant control on 6 August 2018 | |
06 Aug 2018 | PSC04 | Change of details for Dr Michael Joseph Heffernan as a person with significant control on 6 August 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mrs Gretchen Louise Heffernan on 6 August 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Dr Michael Joseph Heffernan on 6 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from Tree Tops Wilderness Lane Hadlow Down Uckfield East Sussex TN22 4HU England to 87 Spinney Hill Addlestone Surrey KT15 1AZ on 6 August 2018 | |
06 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
25 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
09 Nov 2016 | AD02 | Register inspection address has been changed to Tree Tops Wilderness Lane Hadlow Down Uckfield TN22 4HU | |
01 Nov 2016 | CH01 | Director's details changed for Dr Michael Joseph Heffernan on 1 November 2016 | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Aug 2016 | AD01 | Registered office address changed from Humphrey & Co 7-9 the Avenue Eastbourne East Sussex EN21 3YA to Tree Tops Wilderness Lane Hadlow Down Uckfield East Sussex TN22 4HU on 3 August 2016 | |
15 Nov 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
02 Nov 2015 | CH01 | Director's details changed for Dr Michael Joseph Heffernan on 28 August 2014 | |
09 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Sep 2015 | CH01 | Director's details changed for Dr Michael Joseph Heffernan on 28 August 2014 | |
21 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 March 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
09 Sep 2014 | AD01 | Registered office address changed from 5Th Floor 89 New Bond Street London W1S 1DA to Humphrey & Co 7-9 the Avenue Eastbourne East Sussex EN21 3YA on 9 September 2014 | |
18 Jul 2014 | AA | Total exemption full accounts made up to 30 November 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
18 Oct 2013 | CH01 | Director's details changed for Michael Joseph Heffernan on 18 October 2013 | |
18 Oct 2013 | CH01 | Director's details changed for Gretchen Louise Heffernan on 18 October 2013 |