SAUSAGE MESSAGING SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

05/02/255 February 2025 Registered office address changed from Northgate House Northgate Street Devizes SN10 1JX England to 49 Station Road, Polegate, East Sussex 49 Station Road Polegate East Sussex BN26 6EA on 2025-02-05

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/06/2430 June 2024 Micro company accounts made up to 2023-09-30

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/08/2310 August 2023 Certificate of change of name

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/04/226 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

17/01/2217 January 2022 Certificate of change of name

View Document

17/01/2217 January 2022 Registered office address changed from Mrs Sharon Beresford, Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ England to Wansbroughs Northgate Street Devizes SN10 1JX on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from Wansbroughs Northgate Street Devizes SN10 1JX England to Northgate House Northgate Street Devizes SN10 1JX on 2022-01-17

View Document

15/10/2115 October 2021 Registered office address changed from Starlings Osmers Hill Wadhurst TN5 6QJ England to Mrs Sharon Beresford, Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ on 2021-10-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR MAXWELL BERESFORD

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 12 WINDMILL LANE RINGWOOD DORSET BH24 2DQ ENGLAND

View Document

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 7 & 8 CHURCH STREET WIMBORNE DORSET BH21 1JH ENGLAND

View Document

24/06/1924 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

17/12/1817 December 2018 COMPANY NAME CHANGED AVON PET FOODS LTD CERTIFICATE ISSUED ON 17/12/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

17/10/1717 October 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

25/04/1625 April 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

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

View Accounts

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM GRANVILLE HOUSE 2 TETTENHALL ROAD WOLVERHAMPTON WV1 4SB

View Document

23/12/1523 December 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

31/03/1531 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

13/11/1413 November 2014 COMPANY NAME CHANGED BOOST YOUR PROFITS LIMITED CERTIFICATE ISSUED ON 13/11/14

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR MAXWELL JACOB BERESFORD

View Document

24/03/1424 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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