SAS SECURITY PRODUCTS LTD



Company Documents

DateDescription
09/01/249 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

10/01/2310 January 2023 Cessation of Dawn Pons as a person with significant control on 2018-10-26

View Document

10/01/2310 January 2023 Cessation of Jonathan Pons as a person with significant control on 2018-10-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/04/2129 April 2021 PREVEXT FROM 31/07/2020 TO 31/12/2020

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/10/1931 October 2019 SAIL ADDRESS CHANGED FROM: CHESTNUT HOUSE CHESLEY HILL WICK BRISTOL BS30 5NE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

Analyse these accounts
06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM THE ACTION BUILDING 63 VICTORIA ROAD BURGESS HILL WEST SUSSEX UNITED KINGDOM

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM CHESTNUT HOUSE CHESLEY HILL WICK BRISTOL BS30 5NE

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM
CHESTNUT HOUSE
CHESLEY HILL
WICK BRISTOL
BS30 5NE

View Document

27/10/1827 October 2018 DIRECTOR APPOINTED MR JONATHAN PONS

View Document

27/10/1827 October 2018 SECRETARY APPOINTED MRS DAWN PONS

View Document

27/10/1827 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN PONS

View Document

27/10/1827 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PONS

View Document

27/10/1827 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAS GLOBAL HOLDINGS LTD

View Document

27/10/1827 October 2018 CESSATION OF MARK CURTIS AS A PSC

View Document

27/10/1827 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CURTIS

View Document

27/10/1827 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET CURTIS

View Document

27/10/1827 October 2018 APPOINTMENT TERMINATED, SECRETARY MARGARET CURTIS

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

Analyse these accounts
06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

11/01/1811 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

Analyse these accounts
12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

Analyse these accounts
11/05/1611 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

Analyse these accounts
14/05/1514 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MRS MARGARET CURTIS

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/07/1131 July 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/04/111 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

30/04/1030 April 2010 SAIL ADDRESS CREATED

View Document

30/04/1030 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/04/1030 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document



31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 Annual accounts small company total exemption made up to 31 July 2007

View Document

30/03/0730 March 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

31/07/0531 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

31/07/0431 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

11/05/0311 May 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 05/04/02

View Document

31/07/0131 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

18/06/0118 June 2001 S366A DISP HOLDING AGM 29/05/01 S252 DISP LAYING ACC 29/05/01 S386 DISP APP AUDS 29/05/01

View Document

18/06/0118 June 2001 S366A DISP HOLDING AGM 29/05/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/07/00

View Document

14/06/9914 June 1999 COMPANY NAME CHANGED SAS PRODUCTS (BRISTOL) LIMITED CERTIFICATE ISSUED ON 15/06/99; RESOLUTION PASSED ON 08/06/99

View Document

14/06/9914 June 1999 COMPANY NAME CHANGED SAS PRODUCTS (BRISTOL) LIMITED CERTIFICATE ISSUED ON 15/06/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

08/05/988 May 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/07/9711 July 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

13/08/9613 August 1996 RETURN MADE UP TO 30/03/96; FULL LIST OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

21/04/9521 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

11/05/9311 May 1993 EXEMPTION FROM APPOINTING AUDITORS 05/04/93

View Document

10/05/9310 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/9310 May 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

10/05/9310 May 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9331 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

09/04/929 April 1992 REGISTERED OFFICE CHANGED ON 09/04/92 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA. LONDON SW3 6NJ

View Document

09/04/929 April 1992 NEW SECRETARY APPOINTED

View Document

09/04/929 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/9230 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company