SAS LANE INDUSTRIAL HOLDINGS LIMITED
Company number 12184580
- Company Overview for SAS LANE INDUSTRIAL HOLDINGS LIMITED (12184580)
- Filing history for SAS LANE INDUSTRIAL HOLDINGS LIMITED (12184580)
- People for SAS LANE INDUSTRIAL HOLDINGS LIMITED (12184580)
- Charges for SAS LANE INDUSTRIAL HOLDINGS LIMITED (12184580)
- More for SAS LANE INDUSTRIAL HOLDINGS LIMITED (12184580)
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
Statement of capital on 2019-09-02
|