About

Registered Number: 07967726
Date of Incorporation: 28/02/2012 (13 years and 1 month ago)
Company Status: Active
Registered Address: Videcom House, Newtown Road, Henley-On-Thames, Oxfordshire, RG9 1HG

 

Sasets Ltd was registered on 28 February 2012, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. Boyes, Lionel Francis, Taylor, Ian, Mcclafferty, Brian, Ulzhoefer, Dan are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Lionel Francis 12 June 2019 - 1
TAYLOR, Ian 26 March 2014 - 1
MCCLAFFERTY, Brian 28 February 2012 05 March 2019 1
ULZHOEFER, Dan 02 September 2013 01 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 11 March 2020
PSC01 - N/A 04 March 2020
PSC07 - N/A 11 February 2020
AA - Annual Accounts 28 October 2019
AP01 - Appointment of director 12 September 2019
TM01 - Termination of appointment of director 19 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 04 March 2018
RP04CS01 - N/A 14 December 2017
SH01 - Return of Allotment of shares 15 November 2017
SH01 - Return of Allotment of shares 13 November 2017
SH01 - Return of Allotment of shares 13 November 2017
SH01 - Return of Allotment of shares 13 November 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 25 November 2016
AR01 - Annual Return 07 March 2016
SH01 - Return of Allotment of shares 07 March 2016
SH01 - Return of Allotment of shares 07 March 2016
AR01 - Annual Return 16 February 2016
RESOLUTIONS - N/A 23 December 2015
CH01 - Change of particulars for director 14 December 2015
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
SH01 - Return of Allotment of shares 04 December 2015
AA - Annual Accounts 30 November 2015
RP04 - N/A 30 September 2015
RP04 - N/A 30 September 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2015
SH01 - Return of Allotment of shares 22 April 2015
SH01 - Return of Allotment of shares 22 April 2015
SH01 - Return of Allotment of shares 22 April 2015
AR01 - Annual Return 28 March 2015
CH01 - Change of particulars for director 28 March 2015
SH01 - Return of Allotment of shares 02 December 2014
AA - Annual Accounts 28 November 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2014
SH01 - Return of Allotment of shares 31 July 2014
CERTNM - Change of name certificate 05 June 2014
AD01 - Change of registered office address 04 June 2014
AR01 - Annual Return 26 March 2014
AP01 - Appointment of director 26 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 23 October 2013
AP01 - Appointment of director 10 September 2013
SH01 - Return of Allotment of shares 23 August 2013
SH01 - Return of Allotment of shares 23 August 2013
SH01 - Return of Allotment of shares 13 May 2013
AR01 - Annual Return 07 May 2013
NEWINC - New incorporation documents 28 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.