SASETS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

05/03/235 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Micro company accounts made up to 2022-02-28

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/10/215 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN TAYLOR

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CESSATION OF BRIAN MCCLAFFERTY AS A PSC

View Document

28/10/1928 October 2019 28/02/19 UNAUDITED ABRIDGED

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR LIONEL FRANCIS BOYES

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCLAFFERTY

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/03/1822 March 2018 28/02/18 UNAUDITED ABRIDGED

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/12/1714 December 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/03/2017

View Document

15/11/1715 November 2017 03/11/17 STATEMENT OF CAPITAL GBP 469.14124

View Document

13/11/1713 November 2017 01/11/16 STATEMENT OF CAPITAL GBP 426.45236

View Document

13/11/1713 November 2017 01/11/16 STATEMENT OF CAPITAL GBP 428.83332

View Document

13/11/1713 November 2017 01/11/16 STATEMENT OF CAPITAL GBP 424.0714

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/03/167 March 2016 22/01/16 STATEMENT OF CAPITAL GBP 408.19044

View Document

07/03/167 March 2016 19/01/16 STATEMENT OF CAPITAL GBP 421.69044

View Document

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 ADOPT ARTICLES 08/04/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TAYLOR / 01/12/2015

View Document

04/12/154 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 432.7142

View Document

04/12/154 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 435.09516

View Document

04/12/154 December 2015 19/10/15 STATEMENT OF CAPITAL GBP 426.77772

View Document

04/12/154 December 2015 04/12/15 STATEMENT OF CAPITAL GBP 437.47612

View Document

04/12/154 December 2015 19/10/15 STATEMENT OF CAPITAL GBP 428.55548

View Document

04/12/154 December 2015 19/10/15 STATEMENT OF CAPITAL GBP 430.33324

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/09/1530 September 2015 SECOND FILING WITH MUD 28/02/13 FOR FORM AR01

View Document

30/09/1530 September 2015 SECOND FILING WITH MUD 28/02/14 FOR FORM AR01

View Document

03/06/153 June 2015 SUB-DIVISION 28/02/12

View Document

22/04/1522 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 418.33332

View Document

22/04/1522 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 424.99996

View Document

22/04/1522 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 421.66664

View Document

28/03/1528 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MCCLAFFERTY / 28/03/2015

View Document

28/03/1528 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

02/12/142 December 2014 30/07/14 STATEMENT OF CAPITAL GBP 375

View Document

28/11/1428 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

15/08/1415 August 2014 SUB-DIVISION 29/07/14

View Document

31/07/1431 July 2014 28/07/14 STATEMENT OF CAPITAL GBP 350

View Document

05/06/145 June 2014 COMPANY NAME CHANGED SAASSETS LIMITED CERTIFICATE ISSUED ON 05/06/14

View Document

04/06/144 June 2014 REGISTERED OFFICE CHANGED ON 04/06/2014 FROM, 2 ISIS COURT, LYNMOUTH ROAD, READING, BERKSHIRE, RG1 8DW

View Document

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR IAN TAYLOR

View Document

26/03/1426 March 2014 SAIL ADDRESS CREATED

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/02/1428 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAN ULZHOEFER

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR DAN ULZHOEFER

View Document

23/08/1323 August 2013 28/02/12 STATEMENT OF CAPITAL GBP 10

View Document

23/08/1323 August 2013 23/08/13 STATEMENT OF CAPITAL GBP 80

View Document

13/05/1313 May 2013 13/05/13 STATEMENT OF CAPITAL GBP 10

View Document

07/05/137 May 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information