- Company Overview for PVL SASS LIMITED (11391703)
- Filing history for PVL SASS LIMITED (11391703)
- People for PVL SASS LIMITED (11391703)
- More for PVL SASS LIMITED (11391703)
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) |
---|---|---|---|
19 Aug 2024 | AA | Micro company accounts made up to 30 June 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
26 Mar 2024 | AA01 | Previous accounting period shortened from 28 June 2023 to 27 June 2023 | |
27 Feb 2024 | AD01 | Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England to 121 121 Sloane Street London SW1X 9BW on 27 February 2024 | |
23 Jul 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
24 Mar 2023 | PSC04 | Change of details for Mr Scott Paul Livingston as a person with significant control on 24 March 2023 | |
23 Mar 2023 | AA01 | Previous accounting period shortened from 29 June 2022 to 28 June 2022 | |
04 Jan 2023 | AD01 | Registered office address changed from C/O Bwb Rosemount House Rosemount Avenue West Byfleet KT14 6LB United Kingdom to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 4 January 2023 | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
31 Mar 2022 | AA01 | Previous accounting period shortened from 30 June 2021 to 29 June 2021 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
02 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
30 Jun 2020 | AP01 | Appointment of Mr Scott Paul Livingston as a director on 29 June 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
21 Feb 2020 | AA01 | Previous accounting period extended from 31 May 2019 to 30 June 2019 | |
21 Jun 2019 | TM01 | Termination of appointment of Richard Elliott Hugh Lee as a director on 3 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
19 Jun 2019 | PSC07 | Cessation of Robert David Hewitt as a person with significant control on 29 October 2018 | |
19 Jun 2019 | PSC01 | Notification of Scott Livingston as a person with significant control on 29 October 2018 | |
28 May 2019 | PSC01 | Notification of Robert David Hewitt as a person with significant control on 26 October 2018 | |
28 May 2019 | PSC07 | Cessation of We are Sass Limited as a person with significant control on 26 October 2018 | |
28 Nov 2018 | SH02 | Sub-division of shares on 30 October 2018 |