- Company Overview for SAS FLUID POWER SERVICES LIMITED (09857831)
- Filing history for SAS FLUID POWER SERVICES LIMITED (09857831)
- People for SAS FLUID POWER SERVICES LIMITED (09857831)
- More for SAS FLUID POWER SERVICES LIMITED (09857831)
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) |
---|---|---|---|
28 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
05 Feb 2019 | CH01 | Director's details changed for Mrs Susan Jane Aston on 26 January 2019 | |
05 Feb 2019 | PSC04 | Change of details for Mr Steven Barry Aston as a person with significant control on 26 January 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from 25 Bee Hive Green Westhoughton Bolton BL5 3HS England to 25 Beehive Green Westhoughton Bolton BL5 3HS on 1 February 2019 | |
01 Feb 2019 | PSC04 | Change of details for Mrs Susan Jane Aston as a person with significant control on 26 January 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Steven Barry Aston on 26 January 2019 | |
01 Feb 2019 | PSC04 | Change of details for Mrs Susan Jane Aston as a person with significant control on 26 January 2019 | |
01 Feb 2019 | PSC04 | Change of details for Mr Steven Barry Aston as a person with significant control on 26 January 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mrs Susan Jane Aston on 26 January 2019 | |
01 Feb 2019 | CH01 | Director's details changed for Mr Steven Barry Aston on 26 January 2019 | |
27 Jan 2019 | AD01 | Registered office address changed from 5 Waters Nook Close Westhoughton Bolton BL5 3GG England to 25 Bee Hive Green Westhoughton Bolton BL5 3HS on 27 January 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
01 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
03 May 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
03 Mar 2016 | CH01 | Director's details changed for Susan Jane Aston on 2 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Steven Barry Aston on 2 March 2016 | |
03 Mar 2016 | AD01 | Registered office address changed from 5 Brook Fold Atherton Manchester Lancashire M46 0FT United Kingdom to 5 Waters Nook Close Westhoughton Bolton BL5 3GG on 3 March 2016 | |
05 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-05
|