SASLYITICS LIMITED

C/O Ace Financial Management Ltd C/O Ace Financial Management Ltd, Chislehurst, BR7 6LH, England
StatusACTIVE
Company No.08500449
CategoryPrivate Limited Company
Incorporated23 Apr 2013
Age11 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

SASLYITICS LIMITED is an active private limited company with number 08500449. It was incorporated 11 years, 1 month, 26 days ago, on 23 April 2013. The company address is C/O Ace Financial Management Ltd C/O Ace Financial Management Ltd, Chislehurst, BR7 6LH, England.



Company Fillings

Change registered office address company with date old address new address

Date: 14 Feb 2024

Action Date: 14 Feb 2024

Category: Address

Type: AD01

New address: C/O Ace Financial Management Ltd 1 Bromley Lane Chislehurst BR7 6LH

Old address: Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom

Change date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 16 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 16 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-16

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-29

Psc name: Mr Leonard Mukasa

Documents

View document PDF

Change to a person with significant control

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Mukasa

Change date: 2021-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2021

Action Date: 16 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Mukasa

Notification date: 2021-11-16

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-29

Officer name: Mr Christopher Patrick Mukasa

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-15

Psc name: Leonard Mukasa

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 19 Nov 2021

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-11-19

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2021

Action Date: 26 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-26

Officer name: Mr Christopher Patrick Mukasa

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

New address: Office Gold Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA

Old address: Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA

Change date: 2018-07-30

Old address: 239 Bullsmoor Lane Enfield Middlesex EN1 4SB England

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2016

Action Date: 13 Dec 2016

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2016-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2016

Action Date: 29 Jan 2016

Category: Address

Type: AD01

Old address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN

New address: 239 Bullsmoor Lane Enfield Middlesex EN1 4SB

Change date: 2016-01-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2015

Action Date: 05 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Faith Rukidi Mukasa

Appointment date: 2015-09-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Incorporation company

Date: 23 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTFORM PM LIMITED

UNIT 4, IRONBRIDGE HOUSE,LONDON,NW1 8BD

Number:11156485
Status:ACTIVE
Category:Private Limited Company

COPPICE SOLUTIONS LIMITED

34 COPPICE AVENUE,STOURBRIDGE,DY9 9DN

Number:07367694
Status:ACTIVE
Category:Private Limited Company

GRID212 LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:07676123
Status:ACTIVE
Category:Private Limited Company

MARTRONIX COMMUNICATIONS LIMITED

BEECHDENE,WARWICK,CV34 5HH

Number:02722495
Status:ACTIVE
Category:Private Limited Company

MENTOR TECHNICAL SERVICES LIMITED

71 IRON WORKS,LONDON,E3 2NX

Number:06876735
Status:ACTIVE
Category:Private Limited Company

MISTER LEE'S EDINBURGH LIMITED

1 KINGSKNOWE ROAD NORTH,EDINBURGH,EH14 2BN

Number:SC623589
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source