Advanced company searchLink opens in new window

SAAS SOLUTIONS LTD

Company number 08658270

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2024 AA Micro company accounts made up to 31 August 2023
04 Sep 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
22 May 2023 AA Micro company accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 20 August 2022 with no updates
11 May 2022 AA Micro company accounts made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 20 August 2021 with no updates
12 Apr 2021 PSC04 Change of details for Mr Saurabh Mittal as a person with significant control on 9 April 2021
12 Apr 2021 PSC04 Change of details for Mrs Shweta Mittal as a person with significant control on 9 April 2021
09 Apr 2021 CH01 Director's details changed for Mr Saurabh Mittal on 9 April 2021
09 Apr 2021 AD01 Registered office address changed from Flat 2, 27 Clarendon Road Borehamwood Hertsfordshire WD6 1BD England to 38 Ripon Way Borehamwood WD6 2HS on 9 April 2021
09 Oct 2020 AA Micro company accounts made up to 31 August 2020
24 Sep 2020 PSC04 Change of details for Mrs Shweta Mittal as a person with significant control on 23 September 2020
23 Sep 2020 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA United Kingdom to Flat 2, 27 Clarendon Road Borehamwood Hertsfordshire WD6 1BD on 23 September 2020
25 Aug 2020 CS01 Confirmation statement made on 20 August 2020 with no updates
27 May 2020 AA Micro company accounts made up to 31 August 2019
28 Oct 2019 PSC04 Change of details for Mrs Shweta Mittal as a person with significant control on 24 October 2019
28 Oct 2019 PSC04 Change of details for Mr Saurabh Mittal as a person with significant control on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Saurabh Mittal on 24 October 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with no updates
29 May 2019 AD01 Registered office address changed from 20 Clayburn Road Hampton Centre Peterborough PE7 8GL England to Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA on 29 May 2019
16 Apr 2019 AA Micro company accounts made up to 31 August 2018
10 Apr 2019 CH01 Director's details changed for Mr Saurabh Mittal on 10 April 2019
10 Apr 2019 CH03 Secretary's details changed for Mrs. Shweta Mittal on 10 April 2019
10 Apr 2019 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA England to 20 Clayburn Road Hampton Centre Peterborough PE7 8GL on 10 April 2019
20 Aug 2018 CS01 Confirmation statement made on 20 August 2018 with no updates