Advanced company searchLink opens in new window

SAS LANE INDUSTRIAL HOLDINGS LIMITED

Company number 12184580

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)
28 Jan 2025 AA Total exemption full accounts made up to 30 September 2024
13 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
03 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
04 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 30 September 2022
03 Oct 2022 CS01 Confirmation statement made on 1 September 2022 with updates
23 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
01 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
19 Jul 2021 PSC04 Change of details for Mrs Sarah Louise Lane as a person with significant control on 5 July 2021
19 Jul 2021 CH01 Director's details changed for Mr Simon Donovan Lane on 5 July 2021
19 Jul 2021 CH01 Director's details changed for Mrs Sarah Louise Lane on 5 July 2021
19 Jul 2021 PSC04 Change of details for Mr Simon Donovan Lane as a person with significant control on 5 July 2021
01 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with updates
01 Sep 2020 CH01 Director's details changed for Mrs Sarah Louise Lane on 1 September 2020
01 Sep 2020 AD01 Registered office address changed from 67 st. Thomas Avenue Hayling Island PO11 0EU England to Metspin House Clovelly Road Southbourne Industrial Estate Southbourne, Emsworth Hampshire PO10 8PF on 1 September 2020
27 May 2020 CH01 Director's details changed for Ms Sarah Louise Lane on 25 May 2020
25 May 2020 CH01 Director's details changed for Ms Sarah Louise Kendall on 25 May 2020
25 May 2020 PSC04 Change of details for Ms Sarah Louise Kendall as a person with significant control on 25 May 2020
12 Mar 2020 MR01 Registration of charge 121845800003, created on 10 March 2020
04 Mar 2020 MR01 Registration of charge 121845800002, created on 26 February 2020
26 Nov 2019 MR04 Satisfaction of charge 121845800001 in full
02 Nov 2019 MR01 Registration of charge 121845800001, created on 30 October 2019
09 Sep 2019 AP01 Appointment of Ms Sarah Louise Kendall as a director on 2 September 2019
02 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-02
  • GBP 2