SASCI LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewRegistered office address changed from Unit M6 Frome Business Park Manor Road Frome BA11 4FN England to Unit 3, Roman Way Bath Business Park Peasedown St. John Bath BA2 8SG on 2025-07-30

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Previous accounting period shortened from 2023-04-30 to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Secretary's details changed for Jeremy Stuart Lloyd on 2022-10-07

View Document

25/01/2325 January 2023 Director's details changed for Mr Jeremy Stuart Lloyd on 2022-10-07

View Document

25/01/2325 January 2023 Director's details changed for Miss Jacqueline Louise Ross on 2022-10-07

View Document

25/01/2325 January 2023 Change of details for Sasci Holdings Limited as a person with significant control on 2022-10-07

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

07/10/227 October 2022 Registered office address changed from 82 st John Street London EC1M 4JN to Unit M6 Frome Business Park Manor Road Frome BA11 4FN on 2022-10-07

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/02/2215 February 2022 Director's details changed for Mr Jeremy Stuart Lloyd on 2022-02-15

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

15/02/2215 February 2022 Secretary's details changed for Jeremy Stuart Lloyd on 2022-02-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

04/01/194 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE LOUISE ROSS / 26/01/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STUART LLOYD / 26/01/2017

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE LOUISE ROSS / 26/01/2017

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/07/1319 July 2013 SECRETARY'S CHANGE OF PARTICULARS / JEREMY STUART LLOYD / 19/07/2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STUART LLOYD / 19/07/2013

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE LOUISE ROSS / 13/07/2013

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

17/02/1217 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE LOUISE ROSS / 25/01/2012

View Document

17/02/1217 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STUART LLOYD / 26/01/2012

View Document

17/02/1217 February 2012 SECRETARY'S CHANGE OF PARTICULARS / JEREMY STUART LLOYD / 26/01/2012

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/03/111 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY STUART LLOYD / 26/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE LOUISE ROSS / 26/01/2010

View Document

11/03/1011 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

11/03/1011 March 2010 SECRETARY'S CHANGE OF PARTICULARS / JEREMY STUART LLOYD / 26/01/2010

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 PREVEXT FROM 31/01/2008 TO 30/04/2008

View Document

05/06/085 June 2008 DIRECTOR APPOINTED JEREMY STUART LLOYD

View Document

28/05/0828 May 2008 SECRETARY'S CHANGE OF PARTICULARS / JEREMY LLOYD / 27/05/2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 59 WOOD VALE LONDON SE23 3DT

View Document

26/01/0726 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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