PVL SASS LIMITED

121 121 Sloane Street, London, SW1X 9BW, England
StatusACTIVE
Company No.11391703
CategoryPrivate Limited Company
Incorporated31 May 2018
Age5 years, 11 months, 3 days
JurisdictionEngland Wales

SUMMARY

PVL SASS LIMITED is an active private limited company with number 11391703. It was incorporated 5 years, 11 months, 3 days ago, on 31 May 2018. The company address is 121 121 Sloane Street, London, SW1X 9BW, England.



Company Fillings

Change account reference date company previous shortened

Date: 26 Mar 2024

Action Date: 27 Jun 2023

Category: Accounts

Type: AA01

Made up date: 2023-06-28

New date: 2023-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-27

Old address: C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH England

New address: 121 121 Sloane Street London SW1X 9BW

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Paul Livingston

Change date: 2023-03-24

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Mar 2023

Action Date: 28 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-28

Made up date: 2022-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Address

Type: AD01

Old address: C/O Bwb Rosemount House Rosemount Avenue West Byfleet KT14 6LB United Kingdom

New address: C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH

Change date: 2023-01-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2022

Action Date: 29 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-29

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-29

Officer name: Mr Scott Paul Livingston

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2019

Action Date: 03 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Elliott Hugh Lee

Termination date: 2019-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jun 2019

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-29

Psc name: Robert David Hewitt

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jun 2019

Action Date: 29 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Scott Livingston

Notification date: 2018-10-29

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2019

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert David Hewitt

Notification date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 28 May 2019

Action Date: 26 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: We are Sass Limited

Cessation date: 2018-10-26

Documents

View document PDF

Capital alter shares subdivision

Date: 28 Nov 2018

Action Date: 30 Oct 2018

Category: Capital

Type: SH02

Date: 2018-10-30

Documents

View document PDF

Resolution

Date: 28 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2018

Action Date: 29 Oct 2018

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2018-10-29

Documents

View document PDF

Incorporation company

Date: 31 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMERCIAL INTERIMS LIMITED

10 SAINT ANDREWS CLOSE,,CAMBRIDGESHIRE,CB22 5DX

Number:03329705
Status:ACTIVE
Category:Private Limited Company

COXYS TRANSPORT SERVICES LIMITED

2 COLLEGE STREET,RUSHDEN,NN10 8DZ

Number:10463379
Status:ACTIVE
Category:Private Limited Company

JOSEPHINE AVENUE MANAGEMENT COMPANY LIMITED

WOODHILL LODGE,GERRARDS CROSS,SL9 8DJ

Number:07379097
Status:ACTIVE
Category:Private Limited Company

JULIET BAINISE LIMITED

LITTLE OAK END,SEVENOAKS,TN13 1HY

Number:07252936
Status:ACTIVE
Category:Private Limited Company

MARTIN PARR FOUNDATION

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AD

Number:09099974
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SAM MCSHANE LIGHTING LIMITED

124 SLOANSWAY,WELWYN GARDEN CITY,AL7 1NG

Number:07042326
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