SASSEN ENGINEERING LTD.

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistered office address changed from Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Azzurri House Walsall Business Park Walsall Road Walsall West Midlands WS9 0RB on 2025-07-22

View Document

20/01/2520 January 2025 Registered office address changed from Pkf Blb Adviroy Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Smith Cooper 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2025-01-20

View Document

02/12/242 December 2024 Liquidators' statement of receipts and payments to 2024-10-03

View Document

04/05/244 May 2024 Registered office address changed from Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB to Pkf Blb Adviroy Limited, 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2024-05-04

View Document

01/12/231 December 2023 Liquidators' statement of receipts and payments to 2023-10-03

View Document

02/02/232 February 2023 Registered office address changed from C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS to Blb Advisory Limited 1110 Elliott Court Coventry Business Park Herald Avenue Coventry CV5 6UB on 2023-02-02

View Document

14/10/2214 October 2022 Statement of affairs

View Document

14/10/2214 October 2022 Registered office address changed from 19 Aston Road North Waterlinks Birmingham West Midlands B6 4DS to C/O Blb Advisory Limited the Enterprise Hub 5 Whitefriars Street Coventry CV1 2DS on 2022-10-14

View Document

14/10/2214 October 2022 Appointment of a voluntary liquidator

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

10/10/2210 October 2022 Satisfaction of charge 3 in full

View Document

02/10/222 October 2022 Termination of appointment of Victor Hugo O'farrill Avila as a director on 2022-09-16

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/03/183 March 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR JOHN MICHAEL REDDISH

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

19/12/1419 December 2014 ADOPT ARTICLES 12/12/2014

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SHIRLEY

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SHIRLEY

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR VICTOR HUGO O'FARRILL AVILA

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY JANETTE REDDISH

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANETTE REDDISH

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN REDDISH

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MR JOHN ALBAN SHIRLEY

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR JOHN ALBAN SHIRLEY

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

24/11/1324 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/11/1321 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

08/04/138 April 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/04/1224 April 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/03/117 March 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/05/105 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANETTE KAREN REDDISH / 01/02/2010

View Document

05/05/105 May 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANETTE KAREN REDDISH / 01/02/2010

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

16/04/0816 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANETTE REDDISH / 16/04/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JANETTE REDDISH / 15/04/2008

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN REDDISH / 15/04/2008

View Document

05/12/075 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

27/02/0327 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

26/02/0226 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

29/11/9929 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

05/01/985 January 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: 115 HOCKLEY STREET HOCKLEY BIRMINGHAM B19 3DP

View Document

17/04/9717 April 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/03/973 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9727 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9617 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

04/03/964 March 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

08/01/968 January 1996 ADOPT MEM AND ARTS 13/12/95

View Document

02/01/962 January 1996 £ NC 300/10000 13/12/95

View Document

02/01/962 January 1996 NC INC ALREADY ADJUSTED 13/12/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/12/9413 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

19/12/9319 December 1993 REGISTERED OFFICE CHANGED ON 19/12/93

View Document

19/12/9319 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

07/06/937 June 1993 REGISTERED OFFICE CHANGED ON 07/06/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

01/04/931 April 1993 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

01/04/931 April 1993 REGISTERED OFFICE CHANGED ON 01/04/93

View Document

05/01/935 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

06/07/926 July 1992 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/9230 June 1992 FIRST GAZETTE

View Document

17/07/9117 July 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

13/05/9113 May 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

26/06/9026 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/8910 January 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

10/01/8910 January 1989 RETURN MADE UP TO 09/11/88; NO CHANGE OF MEMBERS

View Document

31/10/8831 October 1988 REGISTERED OFFICE CHANGED ON 31/10/88 FROM: UNIT 2 LOUISA STREET BIRMINGHAM

View Document

29/06/8829 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

22/02/8822 February 1988 RETURN MADE UP TO 21/11/87; FULL LIST OF MEMBERS

View Document

20/01/8820 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/868 December 1986 RETURN MADE UP TO 22/11/86; FULL LIST OF MEMBERS

View Document

08/12/868 December 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

21/05/6421 May 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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