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)
13 Mar 2019 CH01 Director's details changed for Mr Anthony Stevens on 1 November 2018
13 Mar 2019 CH01 Director's details changed for Mr Lee Morrison on 7 December 2018
13 Mar 2019 CH01 Director's details changed for Mr Mark James Connor on 1 December 2018
15 Oct 2018 AD01 Registered office address changed from Lowery House 12 Kennerleys Lane Wilmslow SK9 5EQ England to Suite 1 Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire East SK9 3HW on 15 October 2018
12 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with updates
11 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
11 Oct 2018 AP01 Appointment of Mr Anthony Stevens as a director on 8 October 2018
11 Oct 2018 AP01 Appointment of Mr Lee Morrison as a director on 8 October 2018
01 Aug 2018 MR01 Registration of charge 098969430001, created on 31 July 2018
20 Jul 2018 AD01 Registered office address changed from Suite 1 Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3HW England to Lowery House 12 Kennerleys Lane Wilmslow SK9 5EQ on 20 July 2018
20 Jul 2018 CS01 Confirmation statement made on 14 June 2018 with no updates
22 Mar 2018 AD01 Registered office address changed from Unit 1 Deanway Trading Estate, Wilmslow Road Wilmslow SK9 3HW England to Suite 1 Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3HW on 22 March 2018
25 Jan 2018 AA Micro company accounts made up to 30 September 2017
16 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
14 Jun 2017 AP01 Appointment of Mr Mark James Connor as a director on 14 June 2017
14 Jun 2017 TM01 Termination of appointment of John Patrick Whelan as a director on 14 June 2017
04 May 2017 AA Total exemption small company accounts made up to 30 September 2016
01 Nov 2016 AD01 Registered office address changed from Suite 1B,Bank House the Paddock Suite 1B,Bank House Handforth SK9 3HQ United Kingdom to Unit 1 Deanway Trading Estate, Wilmslow Road Wilmslow SK9 3HW on 1 November 2016
25 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
25 Oct 2016 AP01 Appointment of Mr John Whelan as a director on 15 October 2016
25 Oct 2016 TM01 Termination of appointment of Thomas Keyworth as a director on 15 October 2016
09 Sep 2016 AA01 Current accounting period shortened from 31 December 2016 to 30 September 2016
20 Jan 2016 CH01 Director's details changed for Mr Tom Keyworth on 20 January 2016
01 Dec 2015 NEWINC Incorporation
Statement of capital on 2015-12-01
  • GBP 1