SAS GLOBAL COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | |
03/04/253 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
03/04/253 April 2025 | |
03/04/253 April 2025 | |
28/03/2528 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
21/01/2521 January 2025 | Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21 |
27/11/2427 November 2024 | Termination of appointment of Simon Ward as a director on 2024-11-26 |
03/09/243 September 2024 | Termination of appointment of Roy Hastings as a director on 2024-08-30 |
31/05/2431 May 2024 | Satisfaction of charge 023649500009 in full |
31/05/2431 May 2024 | Satisfaction of charge 023649500008 in full |
26/04/2426 April 2024 | |
26/04/2426 April 2024 | |
26/04/2426 April 2024 | |
26/04/2426 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
27/03/2427 March 2024 | |
27/03/2427 March 2024 | |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
15/11/2315 November 2023 | Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01 |
02/11/232 November 2023 | Appointment of Mr Simon Ward as a director on 2023-11-01 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
10/01/2310 January 2023 | Full accounts made up to 2022-03-31 |
06/10/226 October 2022 | Change of details for Sas Group of Companies Ltd as a person with significant control on 2022-10-05 |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Memorandum and Articles of Association |
09/02/229 February 2022 | Appointment of Philip Brendan Lynch as a director on 2022-01-31 |
07/01/227 January 2022 | Satisfaction of charge 7 in full |
05/01/225 January 2022 | Registered office address changed from Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS to 5 Hatfields London SE1 9PG on 2022-01-05 |
05/01/225 January 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
05/01/225 January 2022 | Termination of appointment of Richard Hugh Ellis as a director on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of Colin Mattey as a director on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of David John Biggins as a secretary on 2021-12-21 |
05/01/225 January 2022 | Appointment of Mr Roy Hastings as a director on 2021-12-21 |
05/01/225 January 2022 | Appointment of Mr Christopher James Rogers as a director on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of David John Biggins as a director on 2021-12-21 |
05/01/225 January 2022 | Appointment of Mr Russell Martin Hastings as a director on 2021-12-21 |
05/01/225 January 2022 | Director's details changed for Mr Russell Martin Hastings on 2022-01-05 |
05/01/225 January 2022 | Termination of appointment of Gregory Craig Duffy as a director on 2021-12-21 |
06/12/216 December 2021 | Satisfaction of charge 6 in full |
15/07/2115 July 2021 | Change of details for Sas Group of Companies Ltd as a person with significant control on 2017-03-01 |
13/07/2113 July 2021 | Change of details for Sas Group of Companies Ltd as a person with significant control on 2017-03-01 |
07/07/217 July 2021 | Full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/04/2015 April 2020 | APPOINTMENT TERMINATED, OFFICER MR ROBERT JOHN SMITH |
08/04/208 April 2020 | DIRECTOR APPOINTED MR GREGORY CRAIG DUFFY |
08/04/208 April 2020 | DIRECTOR APPOINTED MR KEITH DARLING |
08/04/208 April 2020 | DIRECTOR APPOINTED MR COLIN MATTEY |
08/04/208 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH |
25/03/2025 March 2020 | CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES |
07/10/197 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
22/07/1922 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COTHILL |
22/03/1922 March 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
06/10/186 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
22/02/1822 February 2018 | DIRECTOR APPOINTED MR RICHARD HUGH ELLIS |
22/02/1822 February 2018 | DIRECTOR APPOINTED MR ROBERT JOHN SMITH |
04/10/174 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIS |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
11/10/1611 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
23/09/1623 September 2016 | AUDITOR'S RESIGNATION |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID RHYS DAVIS / 20/06/2016 |
20/06/1620 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016 |
23/03/1623 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
15/10/1515 October 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
23/03/1523 March 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
06/10/146 October 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
01/04/141 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
06/01/146 January 2014 | PREVEXT FROM 31/08/2013 TO 31/12/2013 |
15/04/1315 April 2013 | FULL ACCOUNTS MADE UP TO 31/08/12 |
25/03/1325 March 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
11/04/1211 April 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
27/02/1227 February 2012 | FULL ACCOUNTS MADE UP TO 31/08/11 |
10/05/1110 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
11/01/1111 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 |
29/09/1029 September 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON CRANFORD |
24/09/1024 September 2010 | DIRECTOR APPOINTED MR NICHOLAS COTHILL |
23/04/1023 April 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BIGGINS / 22/03/2010 |
23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRANFORD / 22/03/2010 |
29/03/1029 March 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 |
04/06/094 June 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 |
01/05/091 May 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
09/01/099 January 2009 | COMPANY NAME CHANGED THE SAS BUSINESS GROUP LIMITED CERTIFICATE ISSUED ON 09/01/09 |
01/09/081 September 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 |
09/04/089 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
09/07/079 July 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 |
08/05/078 May 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
21/02/0721 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
07/04/067 April 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | AUDITOR'S RESIGNATION |
04/01/064 January 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
16/12/0516 December 2005 | DIRECTOR RESIGNED |
11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | DIRECTOR RESIGNED |
11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
11/04/0511 April 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 |
09/04/059 April 2005 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/03/0529 March 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | SECRETARY'S PARTICULARS CHANGED |
03/09/043 September 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
30/07/0430 July 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
13/05/0413 May 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
24/04/0324 April 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | PARTICULARS OF MORTGAGE/CHARGE |
15/11/0215 November 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
18/10/0218 October 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
19/06/0219 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
01/06/021 June 2002 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
29/05/0229 May 2002 | FULL ACCOUNTS MADE UP TO 31/08/01 |
27/03/0227 March 2002 | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
10/07/0110 July 2001 | FULL ACCOUNTS MADE UP TO 31/08/00 |
31/05/0131 May 2001 | SECRETARY RESIGNED |
31/05/0131 May 2001 | NEW SECRETARY APPOINTED |
03/04/013 April 2001 | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
08/04/008 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0028 March 2000 | RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS |
14/03/0014 March 2000 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/01/005 January 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
04/12/994 December 1999 | FULL ACCOUNTS MADE UP TO 31/08/98 |
30/11/9930 November 1999 | RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS |
30/11/9930 November 1999 | NEW SECRETARY APPOINTED |
25/02/9925 February 1999 | SECRETARY RESIGNED |
02/07/982 July 1998 | FULL ACCOUNTS MADE UP TO 31/08/97 |
28/04/9828 April 1998 | RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS |
03/07/973 July 1997 | FULL ACCOUNTS MADE UP TO 31/08/96 |
13/06/9713 June 1997 | NEW SECRETARY APPOINTED |
13/06/9713 June 1997 | RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS |
08/04/978 April 1997 | PARTICULARS OF MORTGAGE/CHARGE |
19/04/9619 April 1996 | RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS |
27/03/9627 March 1996 | FULL ACCOUNTS MADE UP TO 31/08/95 |
12/06/9512 June 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
17/03/9517 March 1995 | RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS |
16/02/9516 February 1995 | FULL ACCOUNTS MADE UP TO 31/08/94 |
16/02/9516 February 1995 | Full accounts made up to 1994-08-31 |
16/02/9516 February 1995 | Full accounts made up to 1994-08-31 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
15/09/9415 September 1994 | |
15/09/9415 September 1994 | |
15/09/9415 September 1994 | |
15/09/9415 September 1994 | |
15/09/9415 September 1994 | |
15/09/9415 September 1994 | |
15/09/9415 September 1994 | |
15/09/9415 September 1994 | |
15/09/9415 September 1994 | |
15/09/9415 September 1994 | |
15/09/9415 September 1994 | |
15/09/9415 September 1994 | £ NC 1000/50000 10/08/94 |
15/09/9415 September 1994 | NC INC ALREADY ADJUSTED 10/08/94 |
04/05/944 May 1994 | FULL ACCOUNTS MADE UP TO 31/08/93 |
20/03/9420 March 1994 | RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS |
01/07/931 July 1993 | FULL ACCOUNTS MADE UP TO 31/08/92 |
11/03/9311 March 1993 | RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS |
06/07/926 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 |
06/07/926 July 1992 | Accounts for a small company made up to 1991-08-31 |
06/07/926 July 1992 | Accounts for a small company made up to 1991-08-31 |
27/05/9227 May 1992 | RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS |
27/05/9227 May 1992 | DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
28/11/9128 November 1991 | REGISTERED OFFICE CHANGED ON 28/11/91 FROM: 19 NELSON ROAD HORSHAM WEST SUSSEX RH12 2JE |
23/10/9123 October 1991 | |
23/10/9123 October 1991 | DIRECTOR RESIGNED |
30/07/9130 July 1991 | COMPANY NAME CHANGED S.A.S. OFFICE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 30/07/91 |
19/06/9119 June 1991 | RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS |
19/06/9119 June 1991 | |
19/06/9119 June 1991 | |
11/05/9111 May 1991 | Accounts for a small company made up to 1990-08-31 |
11/05/9111 May 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90 |
11/05/9111 May 1991 | Accounts for a small company made up to 1990-08-31 |
19/10/9019 October 1990 | |
19/10/9019 October 1990 | RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS |
09/08/909 August 1990 | PARTICULARS OF MORTGAGE/CHARGE |
21/02/9021 February 1990 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08 |
21/02/9021 February 1990 | NEW DIRECTOR APPOINTED |
21/02/9021 February 1990 | DIRECTOR RESIGNED |
21/02/9021 February 1990 | |
25/01/9025 January 1990 | COMPANY NAME CHANGED EXPRESS RECRUITMENT LIMITED CERTIFICATE ISSUED ON 26/01/90 |
10/08/8910 August 1989 | PARTICULARS OF MORTGAGE/CHARGE |
10/08/8910 August 1989 | |
15/05/8915 May 1989 | |
15/05/8915 May 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
15/05/8915 May 1989 | |
15/05/8915 May 1989 | REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 9 HIGH ST GUILDFORD SURREY |
15/05/8915 May 1989 | |
15/05/8915 May 1989 | |
30/03/8930 March 1989 | REGISTERED OFFICE CHANGED ON 30/03/89 FROM: TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL |
30/03/8930 March 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
30/03/8930 March 1989 | |
22/03/8922 March 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SAS GLOBAL COMMUNICATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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