- Company Overview for SAAS SOLUTIONS LTD (08658270)
- Filing history for SAAS SOLUTIONS LTD (08658270)
- People for SAAS SOLUTIONS LTD (08658270)
- More for SAAS SOLUTIONS LTD (08658270)
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
|
|
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
|