- Company Overview for SASH (UK) HOLDINGS LIMITED (08959338)
- Filing history for SASH (UK) HOLDINGS LIMITED (08959338)
- People for SASH (UK) HOLDINGS LIMITED (08959338)
- Charges for SASH (UK) HOLDINGS LIMITED (08959338)
- More for SASH (UK) HOLDINGS LIMITED (08959338)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 27 March 2024 | |
23 May 2024 | AA01 | Previous accounting period extended from 27 September 2023 to 27 March 2024 | |
15 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
06 Jul 2023 | AA | Micro company accounts made up to 27 September 2022 | |
06 Jul 2023 | TM01 | Termination of appointment of John Stewart Ross as a director on 6 July 2023 | |
06 Jul 2023 | TM01 | Termination of appointment of Sharon Wright as a director on 6 July 2023 | |
06 Jul 2023 | AP01 | Appointment of Mr Serkan Dede as a director on 6 July 2023 | |
01 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
23 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2022 | AA | Micro company accounts made up to 27 September 2021 | |
17 Jun 2022 | AA | Unaudited abridged accounts made up to 27 September 2020 | |
13 May 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
12 Nov 2021 | AA | Full accounts made up to 30 September 2019 | |
20 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2021 | CS01 | Confirmation statement made on 6 March 2021 with no updates | |
05 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2021 | AA01 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 | |
23 Oct 2020 | AP01 | Appointment of Mr John Stewart Ross as a director on 1 September 2020 | |
23 Oct 2020 | TM01 | Termination of appointment of Declan Mckelvey as a director on 1 September 2020 | |
21 Aug 2020 | MR01 | Registration of charge 089593380010, created on 19 August 2020 | |
21 Aug 2020 | MR04 | Satisfaction of charge 089593380007 in full | |
13 Aug 2020 | AD01 | Registered office address changed from Ferrymoor Way Park Springs Grimethorpe Barnsley South Yorkshire S72 7BN to Unit F, St Mowden Park Spinners Road Wheatley Hall Road Doncaster DN2 4LT on 13 August 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
14 Oct 2019 | AA | Full accounts made up to 30 September 2018 |