Advanced company searchLink opens in new window

SAUSAGE MESSAGING SERVICES LTD

Company number 08956150

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)
04 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
10 Aug 2023 CERTNM Company name changed beresford commercial services LIMITED\certificate issued on 10/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-02
27 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Apr 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
05 Sep 2022 PSC04 Change of details for Mrs Sharon Maria Beresford as a person with significant control on 5 February 2022
05 Sep 2022 PSC04 Change of details for Mr Mark Christopher Beresford as a person with significant control on 5 February 2022
05 Sep 2022 PSC04 Change of details for Mr Mark Christopher Beresford as a person with significant control on 5 February 2022
02 Sep 2022 CH01 Director's details changed for Mrs Sharon Maria Beresford on 5 February 2022
02 Sep 2022 CH01 Director's details changed for Mr Mark Christopher Beresford on 5 February 2022
02 Sep 2022 CH01 Director's details changed for Mr Mark Christopher Beresford on 5 February 2022
27 Jul 2022 PSC04 Change of details for Mrs Sharon Maria Beresford as a person with significant control on 5 February 2022
27 Jul 2022 PSC04 Change of details for Mr Mark Christopher Beresford as a person with significant control on 5 February 2022
19 Jun 2022 AA Micro company accounts made up to 30 September 2021
06 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
17 Jan 2022 CERTNM Company name changed win a dream car LIMITED\certificate issued on 17/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-16
17 Jan 2022 AD01 Registered office address changed from Wansbroughs Northgate Street Devizes SN10 1JX England to Northgate House Northgate Street Devizes SN10 1JX on 17 January 2022
17 Jan 2022 AD01 Registered office address changed from Mrs Sharon Beresford, Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ England to Wansbroughs Northgate Street Devizes SN10 1JX on 17 January 2022
15 Oct 2021 AD01 Registered office address changed from Starlings Osmers Hill Wadhurst TN5 6QJ England to Mrs Sharon Beresford, Avon Place 12 Windmill Lane Ringwood Hampshire BH24 2DQ on 15 October 2021
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
26 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
07 Aug 2020 AD01 Registered office address changed from 12 Windmill Lane Ringwood Dorset BH24 2DQ England to Starlings Osmers Hill Wadhurst TN5 6QJ on 7 August 2020
07 Aug 2020 TM01 Termination of appointment of Maxwell Jacob Beresford as a director on 31 July 2020
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
07 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
27 Jun 2019 AD01 Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to 12 Windmill Lane Ringwood Dorset BH24 2DQ on 27 June 2019