SASOLA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

10/07/2410 July 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

09/03/249 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/08/201 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

10/06/1910 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 SAIL ADDRESS CHANGED FROM: UNIT 1 CUTBUSH COURT, DANEHILL LOWER EARLEY READING BERKSHIRE RG6 4UW ENGLAND

View Document

03/06/193 June 2019 SAIL ADDRESS CHANGED FROM: SUITE 3A OAKMEDE PLACE BINFIELD BRACKNELL RG42 4JF ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

18/07/1818 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 CESSATION OF STEPHAN RAFAEL HEPTON AS A PSC

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

13/06/1713 June 2017 08/05/17 STATEMENT OF CAPITAL GBP 502

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHAN HEPTON

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR FERDINANDO MEOLA / 20/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

25/10/1525 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/03/159 March 2015 SAIL ADDRESS CHANGED FROM: 16 SHORLAND OAKS PRIORY LANE WARFIELD BERKSHIRE RG42 2JZ

View Document

09/03/159 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 SAIL ADDRESS CREATED

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN TYSON / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FERDINANDO MEOLA / 12/03/2010

View Document

12/03/1012 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN HEPTON / 22/10/2009

View Document

27/03/0927 March 2009 GBP IC 1000/753 23/03/09 GBP SR 247@1=247

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR FERDINANDO MEOLA

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR STEPHAN HEPTON

View Document

09/03/099 March 2009 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