Advanced company searchLink opens in new window

SUSTAINABLE ASSURED SAFETY LIMITED

Company number 09382928

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)
17 Jan 2025 CS01 Confirmation statement made on 12 January 2025 with no updates
25 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
22 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
17 Jan 2024 PSC04 Change of details for Mr Gaetano David Micciche as a person with significant control on 13 January 2023
26 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
10 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 12 January 2022 with updates
14 Dec 2021 AD01 Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to 34 Mintys Top Bromham Chippenham SN15 2HB on 14 December 2021
23 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
12 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
24 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with updates
07 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
20 Dec 2018 PSC07 Cessation of Stephanie Fiona Micciche as a person with significant control on 9 December 2018
20 Dec 2018 TM01 Termination of appointment of Stephanie Fiona Micciche as a director on 9 December 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
07 Jul 2017 CH01 Director's details changed for Mrs Stephanie Fiona Micciche on 7 July 2017
07 Jul 2017 PSC04 Change of details for Mrs Stephanie Fiona Micciche as a person with significant control on 7 July 2017
07 Jul 2017 CH01 Director's details changed for Mr Gaetano David Micciche on 7 July 2017
07 Jul 2017 PSC04 Change of details for Mr Gaetano David Micciche as a person with significant control on 7 July 2017
12 May 2017 AD01 Registered office address changed from 65 st Mary Street Chippenham Wiltshire SN15 3JF to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 12 May 2017
07 Mar 2017 AA Total exemption full accounts made up to 31 December 2016