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)
25 Jan 2018 PSC04 Change of details for Mrs Shweta Mittal as a person with significant control on 25 January 2018
25 Jan 2018 PSC04 Change of details for Mr Saurabh Mittal as a person with significant control on 25 January 2018
25 Jan 2018 PSC07 Cessation of Shweta Mittal as a person with significant control on 6 April 2017
25 Jan 2018 PSC07 Cessation of Saurabh Mittal as a person with significant control on 6 April 2017
25 Jan 2018 CH01 Director's details changed for Mr Saurabh Mittal on 25 January 2018
25 Jan 2018 CH03 Secretary's details changed for Mrs. Shweta Mittal on 25 January 2018
25 Jan 2018 AD01 Registered office address changed from Windsor House Humberstone Lane Leicester LE4 9HA England to Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicestershire LE4 9HA on 25 January 2018
24 Jan 2018 AD01 Registered office address changed from 2nd Floor, the Port House, Port Solent Marina Marina Keep Port Solent Portsmouth PO6 4th England to Windsor House Humberstone Lane Leicester LE4 9HA on 24 January 2018
11 Jan 2018 AA Micro company accounts made up to 31 August 2017
22 Aug 2017 CS01 Confirmation statement made on 20 August 2017 with no updates
22 Aug 2017 PSC01 Notification of Shweta Mittal as a person with significant control on 6 April 2017
22 Aug 2017 PSC01 Notification of Saurabh Mittal as a person with significant control on 6 April 2017
30 May 2017 AA Micro company accounts made up to 31 August 2016
24 Aug 2016 CS01 Confirmation statement made on 20 August 2016 with updates
14 Jun 2016 CH01 Director's details changed for Mr. Saurabh Mittal on 14 June 2016
14 Jun 2016 CH03 Secretary's details changed for Mrs. Shweta Mittal on 14 June 2016
14 Jun 2016 AD01 Registered office address changed from 20 Clayburn Road Hampton Centre Peterborough PE7 8GL to 2nd Floor, the Port House, Port Solent Marina Marina Keep Port Solent Portsmouth PO6 4th on 14 June 2016
13 May 2016 TM01 Termination of appointment of Shweta Mittal as a director on 6 May 2016
08 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
01 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
22 Jun 2015 CH01 Director's details changed for Mrs Shweta Mittal on 19 June 2015
22 Jun 2015 CH01 Director's details changed for Mr. Saurabh Mittal on 19 June 2015
22 Jun 2015 AD01 Registered office address changed from 20 Percy Green Place Huntingdon Cambridgeshire PE29 6TY to 20 Clayburn Road Hampton Centre Peterborough PE7 8GL on 22 June 2015
12 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100