- Company Overview for SASER LIMITED (09896943)
- Filing history for SASER LIMITED (09896943)
- People for SASER LIMITED (09896943)
- Charges for SASER LIMITED (09896943)
- More for SASER LIMITED (09896943)
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
|