PVL SASS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
19/08/2419 August 2024 | Micro company accounts made up to 2023-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/05/247 May 2024 | Confirmation statement made on 2024-03-31 with no updates |
26/03/2426 March 2024 | Previous accounting period shortened from 2023-06-28 to 2023-06-27 |
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 |
23/07/2323 July 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
24/03/2324 March 2023 | Change of details for Mr Scott Paul Livingston as a person with significant control on 2023-03-24 |
23/03/2323 March 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
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 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Previous accounting period shortened from 2021-06-30 to 2021-06-29 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
29/06/2129 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/02/2027 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | PREVEXT FROM 31/05/2019 TO 30/06/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
21/06/1921 June 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LEE |
19/06/1919 June 2019 | CESSATION OF ROBERT DAVID HEWITT AS A PSC |
19/06/1919 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT LIVINGSTON |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
28/05/1928 May 2019 | CESSATION OF WE ARE SASS LIMITED AS A PSC |
28/05/1928 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID HEWITT |
28/11/1828 November 2018 | VARYING SHARE RIGHTS AND NAMES |
28/11/1828 November 2018 | SUB-DIVISION 30/10/18 |
14/11/1814 November 2018 | 29/10/18 STATEMENT OF CAPITAL GBP 1000 |
31/05/1831 May 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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