Advanced company searchLink opens in new window

SASER LIMITED

Company number 09896943

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)
24 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
21 Jun 2024 AA Full accounts made up to 30 September 2023
10 Nov 2023 MR01 Registration of charge 098969430002, created on 2 November 2023
12 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
10 Jul 2023 AA Full accounts made up to 30 September 2022
24 May 2023 TM01 Termination of appointment of Lee Daniel Morrison as a director on 16 May 2023
25 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
04 Jul 2022 AA Accounts for a small company made up to 30 September 2021
26 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
13 Sep 2021 AD01 Registered office address changed from Suite 1 Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire East SK9 3HW England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Lee Daniel Morrison on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Anthony Harry Stevens on 13 September 2021
13 Sep 2021 CH01 Director's details changed for Mr Mark James Connor on 13 September 2021
13 Sep 2021 PSC04 Change of details for Mr Mark James Connor as a person with significant control on 13 September 2021
14 Jun 2021 AA Accounts for a small company made up to 30 September 2020
21 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
04 Jun 2020 AA Accounts for a small company made up to 30 September 2019
15 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
29 Jul 2019 MR04 Satisfaction of charge 098969430001 in full
30 May 2019 AA Total exemption full accounts made up to 30 September 2018
22 Mar 2019 CH01 Director's details changed for Mr Lee Morrison on 7 December 2018
22 Mar 2019 CH01 Director's details changed for Mr Lee Morrison on 1 December 2018
22 Mar 2019 CH01 Director's details changed for Mr Anthony Harry Stevens on 1 December 2018
22 Mar 2019 CH01 Director's details changed for Mr Lee Morrison on 7 December 2018
21 Mar 2019 PSC04 Change of details for Mr Mark James Connor as a person with significant control on 1 December 2018