SASS CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-04-29

View Document

31/01/2531 January 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

05/11/245 November 2024 Director's details changed for Miss Sarah Hodge on 2024-10-21

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

11/04/2411 April 2024 Registered office address changed from 22 Foyle Street Sunderland Tyne & Wear SR1 1LE England to The Yard Suite 2.2 Gill Bridge Avenue Sunderland SR1 3AW on 2024-04-11

View Document

23/03/2423 March 2024 Certificate of change of name

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

03/03/223 March 2022 Registered office address changed from 22 22 Foyle Street Sunderland Tyne & Wear SR1 1LE England to 22 Foyle Street Sunderland Tyne & Wear SR1 1LE on 2022-03-03

View Document

03/03/223 March 2022 Registered office address changed from 1 Market Hill Calne Wiltshire SN11 0BT England to 22 22 Foyle Street Sunderland Tyne & Wear SR1 1LE on 2022-03-03

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

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

View Accounts

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/20

View Document

01/04/211 April 2021 CURRSHO FROM 27/07/2021 TO 30/04/2021

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANTICO / 02/11/2020

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

20/10/2020 October 2020 COMPANY NAME CHANGED SASS CONSULTING LIMITED CERTIFICATE ISSUED ON 20/10/20

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANTICO / 19/10/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

27/07/2027 July 2020 Annual accounts for year ending 27 Jul 2020

View Accounts

15/05/2015 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

27/07/1927 July 2019 Annual accounts for year ending 27 Jul 2019

View Accounts

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/18

View Document

25/03/1925 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ANTICO / 22/03/2019

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH HODGE / 22/03/2019

View Document

14/03/1914 March 2019 PSC'S CHANGE OF PARTICULARS / MISS SARAH ANTICO / 05/02/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANTICO / 05/02/2019

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

27/07/1827 July 2018 Annual accounts for year ending 27 Jul 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

25/05/1825 May 2018 PSC'S CHANGE OF PARTICULARS / MISS SARAH ANTICO / 25/05/2018

View Document

25/05/1825 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANTICO / 25/05/2018

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/07/17

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

27/07/1727 July 2017 Annual accounts for year ending 27 Jul 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 27 July 2016

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM SUITE 402 BRITANNIA HOUSE 1-11 GLENTHORNE ROAD HAMMERSMITH LONDON W6 0LH

View Document

27/07/1627 July 2016 Annual accounts for year ending 27 Jul 2016

View Accounts

26/04/1626 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

10/08/1510 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANTICO / 06/08/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

23/06/1523 June 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

23/04/1523 April 2015 PREVSHO FROM 28/07/2014 TO 27/07/2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANTICO / 01/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANTICO / 01/06/2014

View Document

12/06/1412 June 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/01/1324 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH ANTICO / 24/01/2013

View Document

08/11/128 November 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 CURRSHO FROM 29/07/2011 TO 28/07/2011

View Document

30/08/1230 August 2012 CURREXT FROM 29/07/2012 TO 30/11/2012

View Document

09/08/129 August 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/06/1227 June 2012 PREVSHO FROM 30/07/2011 TO 29/07/2011

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 53 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB UNITED KINGDOM

View Document

28/03/1228 March 2012 PREVSHO FROM 31/07/2011 TO 30/07/2011

View Document

31/07/1131 July 2011 Annual accounts for year ending 31 Jul 2011

View Accounts

21/07/1121 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

09/07/109 July 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