SASRA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTermination of appointment of David Hetherington as a director on 2025-08-16

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/10/235 October 2023 Appointment of Mr Philip Lowden as a director on 2023-10-04

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/04/2226 April 2022 Appointment of Mr David Hetherington as a director on 2022-04-26

View Document

04/02/224 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Termination of appointment of Michael John Holdforth as a director on 2021-09-18

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/07/208 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/06/1910 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071442510001

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/11/1828 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071442510001

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/11/179 November 2017 DIRECTOR APPOINTED MS SHARON GALLAGHER

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID GRAY

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLASS

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR ANDREW LEE

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN CLEMENTS

View Document

30/01/1730 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WOLDFORTH / 22/07/2014

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA THOMPSON

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/02/1617 February 2016 02/02/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/08/1511 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 02/02/15 NO MEMBER LIST

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ANDREW WOOLASS

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR ALAN CLEMENTS

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR MICHAEL JOHN WOLDFORTH

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MRS ALICE THOMPSON

View Document

18/02/1518 February 2015 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DALTON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/08/142 August 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG ROBERTSON

View Document

02/08/142 August 2014 APPOINTMENT TERMINATED, DIRECTOR CRAIG MALCOLM

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/02/1428 February 2014 02/02/14 NO MEMBER LIST

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR ADRIAN DALTON

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MR DAVID WILLIAM THOMSON GRAY

View Document

27/02/1427 February 2014 DIRECTOR APPOINTED MRS FIONA ANN THOMPSON

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JEFFREY

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/12/134 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CLEMENTS

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/09/134 September 2013 DIRECTOR APPOINTED MR NICHOLAS THOMAS JEFFREY

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FUSSELL

View Document

10/06/1310 June 2013 DIRECTOR APPOINTED MR IAN RICHARDSON

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BIGGINS

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL POLLEN

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROUD

View Document

20/02/1320 February 2013 02/02/13 NO MEMBER LIST

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

20/03/1220 March 2012 PREVSHO FROM 28/02/2012 TO 31/01/2012

View Document

16/03/1216 March 2012 02/02/12 NO MEMBER LIST

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE RUSSELL / 08/12/2011

View Document

18/10/1118 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONNER

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR STEPHEN JOHN PROUD

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR CRAIG ROBERTSON

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR GEOFFREY TURRELL

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR SAMUEL POLLEN

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR CRAIG MALCOLM

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR JOHN GRAHAM ROBINSON

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENDALL

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR ANTHONY BIGGINS

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR ALAN CLEMENTS

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MRS CHRISTINE RUSSELL

View Document

28/03/1128 March 2011 02/02/11

View Document

09/03/119 March 2011 ADOPT ARTICLES 03/03/2011

View Document

02/02/102 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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