SASLYITICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-11-16 with no updates

View Document

01/07/241 July 2024 Registered office address changed from C/O Ace Financial Management Ltd 1 Bromley Lane Chislehurst BR7 6LH England to C/O Ace Financial Management Ltd Concord House 41 Overy Street Dartford DA1 1UP on 2024-07-01

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

14/02/2414 February 2024 Registered office address changed from Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to C/O Ace Financial Management Ltd 1 Bromley Lane Chislehurst BR7 6LH on 2024-02-14

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-11-16 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

29/11/2129 November 2021 Director's details changed for Mr Christopher Patrick Mukasa on 2021-11-29

View Document

29/11/2129 November 2021 Notification of Christopher Mukasa as a person with significant control on 2021-11-16

View Document

29/11/2129 November 2021 Change of details for Mr Leonard Mukasa as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mr Christopher Mukasa as a person with significant control on 2021-11-29

View Document

19/11/2119 November 2021 Notification of Leonard Mukasa as a person with significant control on 2021-11-15

View Document

19/11/2119 November 2021 Withdrawal of a person with significant control statement on 2021-11-19

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

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

View Accounts

01/02/211 February 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 239 BULLSMOOR LANE ENFIELD MIDDLESEX EN1 4SB ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

13/12/1613 December 2016 13/12/16 STATEMENT OF CAPITAL GBP 1

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/04/1625 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM 5 JUPITER HOUSE CALLEVA PARK, ALDERMASTON READING BERKSHIRE RG7 8NN

View Document

05/09/155 September 2015 SECRETARY APPOINTED MRS FAITH RUKIDI MUKASA

View Document

10/05/1510 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

01/05/141 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/04/1323 April 2013 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