PVL SASS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

26/03/2426 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

27/02/2427 February 2024 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 2024-02-27

View Document

23/07/2323 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/03/2324 March 2023 Change of details for Mr Scott Paul Livingston as a person with significant control on 2023-03-24

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

04/01/234 January 2023 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 2023-01-04

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Previous accounting period shortened from 2021-06-30 to 2021-06-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/02/2027 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE

View Document

19/06/1919 June 2019 CESSATION OF ROBERT DAVID HEWITT AS A PSC

View Document

19/06/1919 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LIVINGSTON

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 CESSATION OF WE ARE SASS LIMITED AS A PSC

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID HEWITT

View Document

28/11/1828 November 2018 VARYING SHARE RIGHTS AND NAMES

View Document

28/11/1828 November 2018 SUB-DIVISION 30/10/18

View Document

14/11/1814 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 1000

View Document

31/05/1831 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company