SASQUATCH INDUSTRIES LTD

21 Bridle Way, Wimborne, BH21 2UB, England
StatusACTIVE
Company No.10847957
CategoryPrivate Limited Company
Incorporated03 Jul 2017
Age7 years, 5 days
JurisdictionEngland Wales

SUMMARY

SASQUATCH INDUSTRIES LTD is an active private limited company with number 10847957. It was incorporated 7 years, 5 days ago, on 03 July 2017. The company address is 21 Bridle Way, Wimborne, BH21 2UB, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Waters

Notification date: 2023-09-26

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-07

Old address: 50 Cutlers Place Colehill Wimborne BH21 2HU England

New address: 21 Bridle Way Wimborne BH21 2UB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 14 May 2020

Action Date: 06 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mathew Mark Dix

Cessation date: 2020-05-06

Documents

View document PDF

Resolution

Date: 13 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2020

Action Date: 12 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Mark Dix

Termination date: 2020-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: 21 Church Road Parkstone Poole Dorset BH14 8UF

New address: 50 Cutlers Place Colehill Wimborne BH21 2HU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Waters

Appointment date: 2019-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2018

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Craig Gertenbach

Termination date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2018

Action Date: 31 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-31

Psc name: Mr Mathew Mark Dix

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2018

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-31

Officer name: Mr Mathew Mark Dix

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-23

Old address: 177 River Way River Way Christchurch BH23 2QN England

New address: 21 Church Road Parkstone Poole Dorset BH14 8UF

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Craig Gertenbach

Termination date: 2017-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Craig Gertenbach

Appointment date: 2017-09-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 06 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Craig Gertenbach

Appointment date: 2017-09-06

Documents

View document PDF

Incorporation company

Date: 03 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENDUA LTD

63 STURGESS AVENUE,LONDON,NW4 3TR

Number:06786705
Status:ACTIVE
Category:Private Limited Company

AVERISBOX LTD

51 ROTHERSTHROPE ROAD,NORTHAMPTON,NN4 8JD

Number:11888162
Status:ACTIVE
Category:Private Limited Company

BADGELAND UK LIMITED

BUILDING 3 CHISWICK PARK,LONDON, GREATER LONDON,W4 5YA

Number:08676616
Status:ACTIVE
Category:Private Limited Company

BIZTRANZFORM LIMITED

20 BOLDEN STREET,LONDON,SE8 4JF

Number:11031777
Status:ACTIVE
Category:Private Limited Company

LONDONPSVSOLUTIONS.COM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11497672
Status:ACTIVE
Category:Private Limited Company

RAFE SPALL LIMITED

GOWRAN HOUSE 56 BROAD STREET,BRISTOL,BS37 6AG

Number:09019415
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