SAS-FIT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 | Micro company accounts made up to 2025-03-31 |
09/07/259 July 2025 | Director's details changed for Mr Peter Mark Eastwood on 2025-07-09 |
09/07/259 July 2025 | Director's details changed for Lianne Jane Adele Shepley on 2025-07-09 |
09/07/259 July 2025 | Director's details changed for Ms Sharon Hall on 2025-07-09 |
09/07/259 July 2025 | Registered office address changed from C/O Wainwrights Accountants, Faversham House Wirral International Business Park Bromborough Wirral CH62 3NX United Kingdom to 22 Kings Road Wirral Merseyside CH63 5QL on 2025-07-09 |
08/05/258 May 2025 | Confirmation statement made on 2025-04-29 with updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
10/12/2410 December 2024 | Change of details for Mr Peter Mark Eastwood as a person with significant control on 2024-12-09 |
10/12/2410 December 2024 | Change of details for Miss Sharon Hall as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Director's details changed for Mr Peter Mark Eastwood on 2024-12-09 |
09/12/249 December 2024 | Director's details changed for Ms Sharon Hall on 2024-12-09 |
09/12/249 December 2024 | Change of details for Miss Sharon Hall as a person with significant control on 2024-12-09 |
09/12/249 December 2024 | Director's details changed for Mr Peter Mark Eastwood on 2024-12-09 |
09/12/249 December 2024 | Change of details for Mr Peter Mark Eastwood as a person with significant control on 2024-12-09 |
22/11/2422 November 2024 | Change of details for Miss Sharon Hall as a person with significant control on 2024-11-21 |
21/11/2421 November 2024 | Change of details for Miss Sharon Hall as a person with significant control on 2024-11-21 |
21/11/2421 November 2024 | Director's details changed for Mr Peter Mark Eastwood on 2024-11-21 |
21/11/2421 November 2024 | Director's details changed for Ms Sharon Hall on 2024-11-21 |
21/11/2421 November 2024 | Change of details for Mr Peter Mark Eastwood as a person with significant control on 2024-11-21 |
21/11/2421 November 2024 | Change of details for Mr Peter Mark Eastwood as a person with significant control on 2024-11-21 |
21/11/2421 November 2024 | Director's details changed for Mr Peter Mark Eastwood on 2024-11-21 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/09/2311 September 2023 | Micro company accounts made up to 2023-03-31 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
25/10/2225 October 2022 | Change of details for Miss Sharon Hall as a person with significant control on 2022-10-17 |
25/10/2225 October 2022 | Director's details changed for Ms Sharon Hall on 2022-10-17 |
25/10/2225 October 2022 | Director's details changed for Mr Peter Mark Eastwood on 2022-10-17 |
25/10/2225 October 2022 | Change of details for Mr Peter Mark Eastwood as a person with significant control on 2022-10-17 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Appointment of Lianne Shepley as a director on 2021-11-30 |
24/11/2124 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/12/2031 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
04/09/204 September 2020 | REGISTERED OFFICE CHANGED ON 04/09/2020 FROM C/O WAINWRIGHTS ACCOUNTANTS THURSBY HOUSE, 1 THURSBY ROAD BROMBOROUGH WIRRAL CH62 3PW UNITED KINGDOM |
01/05/201 May 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/06/1914 June 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
20/05/1920 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
05/04/195 April 2019 | COMPANY NAME CHANGED STAFF ABSENCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/04/19 |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM 61 MOSLEY STREET MANCHESTER M2 3HZ ENGLAND |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
09/05/189 May 2018 | REGISTERED OFFICE CHANGED ON 09/05/2018 FROM THE OLD COURT HOUSE CHAPEL STREET DUKINFIELD CHESHIRE SK16 4DT |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
09/02/189 February 2018 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
07/02/187 February 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/12/1729 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/05/1712 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MARK EASTWOOD / 12/05/2017 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, 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 |
19/05/1619 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/05/1514 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/06/145 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM THE OLD COURT HOUSE CHAPEL STREET DUKINFIELD CHESHIRE SK16 4DT ENGLAND |
24/04/1424 April 2014 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 13 BEECH GROVE ASHTON-UNDER-LYNE LANCASHIRE OL7 0DE UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/05/1314 May 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
10/05/1310 May 2013 | 10/10/12 STATEMENT OF CAPITAL GBP 1 |
10/10/1210 October 2012 | DIRECTOR APPOINTED MS SHARON HALL |
10/10/1210 October 2012 | CURRSHO FROM 30/04/2013 TO 31/03/2013 |
10/10/1210 October 2012 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND |
30/04/1230 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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