- Company Overview for SAUSAGE MESSAGING SERVICES LTD (08956150)
- Filing history for SAUSAGE MESSAGING SERVICES LTD (08956150)
- People for SAUSAGE MESSAGING SERVICES LTD (08956150)
- More for SAUSAGE MESSAGING SERVICES LTD (08956150)
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) |
---|---|---|---|
05 Feb 2025 | AD01 | Registered office address changed from Northgate House Northgate Street Devizes SN10 1JX England to 49 Station Road, Polegate, East Sussex 49 Station Road Polegate East Sussex BN26 6EA on 5 February 2025 | |
30 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
04 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with no updates | |
10 Aug 2023 | CERTNM |
Company name changed beresford commercial services LIMITED\certificate issued on 10/08/23
|
|
27 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
05 Sep 2022 | PSC04 | Change of details for Mrs Sharon Maria Beresford as a person with significant control on 5 February 2022 | |
05 Sep 2022 | PSC04 | Change of details for Mr Mark Christopher Beresford as a person with significant control on 5 February 2022 | |
05 Sep 2022 | PSC04 | Change of details for Mr Mark Christopher Beresford as a person with significant control on 5 February 2022 | |
02 Sep 2022 | CH01 | Director's details changed for Mrs Sharon Maria Beresford on 5 February 2022 | |
02 Sep 2022 | CH01 | Director's details changed for Mr Mark Christopher Beresford on 5 February 2022 | |
02 Sep 2022 | CH01 | Director's details changed for Mr Mark Christopher Beresford on 5 February 2022 | |
27 Jul 2022 | PSC04 | Change of details for Mrs Sharon Maria Beresford as a person with significant control on 5 February 2022 | |
27 Jul 2022 | PSC04 | Change of details for Mr Mark Christopher Beresford as a person with significant control on 5 February 2022 | |
19 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
06 Apr 2022 | CS01 | Confirmation statement made on 24 March 2022 with no updates | |
17 Jan 2022 | CERTNM |
Company name changed win a dream car LIMITED\certificate issued on 17/01/22
|
|
17 Jan 2022 | AD01 | Registered office address changed from Wansbroughs Northgate Street Devizes SN10 1JX England to Northgate House Northgate Street Devizes SN10 1JX on 17 January 2022 | |
17 Jan 2022 | AD01 | Registered office address changed from Mrs Sharon Beresford, Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ England to Wansbroughs Northgate Street Devizes SN10 1JX on 17 January 2022 | |
15 Oct 2021 | AD01 | Registered office address changed from Starlings Osmers Hill Wadhurst TN5 6QJ England to Mrs Sharon Beresford, Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ on 15 October 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
26 Mar 2021 | CS01 | Confirmation statement made on 24 March 2021 with updates | |
07 Aug 2020 | AD01 | Registered office address changed from 12 Windmill Lane Ringwood Dorset BH24 2DQ England to Starlings Osmers Hill Wadhurst TN5 6QJ on 7 August 2020 | |
07 Aug 2020 | TM01 | Termination of appointment of Maxwell Jacob Beresford as a director on 31 July 2020 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 |