SASHPRO LIMITED
Company Documents
| Date | Description |
|---|---|
| 06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
| 29/12/2329 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 24/07/2324 July 2023 | Confirmation statement made on 2023-05-16 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 26/01/2326 January 2023 | Registered office address changed from Flat D Monks Horton Sandhurst Road Tunbridge Wells TN2 3JU England to 39 Mendip Ave Mendip Avenue Eastbourne BN23 8HP on 2023-01-26 |
| 30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
| 03/11/223 November 2022 | Confirmation statement made on 2022-05-16 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-05-16 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 29/03/2129 March 2021 | 31/03/20 UNAUDITED ABRIDGED |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES |
| 14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MAX ST JOHN-JAMES / 01/02/2019 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/09/1925 September 2019 | DISS40 (DISS40(SOAD)) |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
| 06/08/196 August 2019 | FIRST GAZETTE |
| 28/05/1928 May 2019 | REGISTERED OFFICE CHANGED ON 28/05/2019 FROM 5 LITTLE BUCKLAND AVENUE MAIDSTONE KENT ME16 0BG |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 01/09/181 September 2018 | DISS40 (DISS40(SOAD)) |
| 31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
| 07/08/187 August 2018 | FIRST GAZETTE |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 22/06/1722 June 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/07/1626 July 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 11/06/1511 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 02/01/152 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/12/1431 December 2014 | REGISTERED OFFICE CHANGED ON 31/12/2014 FROM 48 JOHN DUTTON WAY KENNINGTON ASHFORD KENT TN24 9PW |
| 30/07/1430 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
| 30/07/1430 July 2014 | APPOINTMENT TERMINATED, SECRETARY BRUCE SHEPHERD |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM C/O C/O THE ACCOUNTANCY PARTNERSHIP OFFICES A13-A14 CHAMPIONS BUSINESS PARK ARROWE BROOK ROAD WIRRAL MERSEYSIDE CH49 0AB ENGLAND |
| 21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 11/06/1311 June 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
| 29/05/1329 May 2013 | REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 51A NORBURY ROAD THORNTON HEATH CR7 8JP |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 27/11/1227 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 24/05/1224 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MAX ST JOHN-JAMES / 24/05/2012 |
| 24/05/1224 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 02/08/112 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 08/07/118 July 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
| 08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 03/09/103 September 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
| 16/07/1016 July 2010 | 16/05/10 NO CHANGES |
| 26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 17/06/0917 June 2009 | RETURN MADE UP TO 16/05/09; NO CHANGE OF MEMBERS |
| 10/03/0910 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 26/08/0826 August 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
| 16/05/0716 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 16/05/0716 May 2007 | SECRETARY RESIGNED |
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