6 SAS 3 LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

02/06/252 June 2025 Termination of appointment of Paul Bernard Mckenna as a director on 2025-05-31

View Document

12/03/2512 March 2025 Change of details for Abrdn Plc as a person with significant control on 2025-03-12

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/09/2325 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/08/2321 August 2023 Appointment of Mrs Rosaleen Clare Edwards as a director on 2023-08-21

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

05/12/225 December 2022 Registered office address changed from Bow Bells House 1 Bread Street London EC4M 9HH United Kingdom to 280 Bishopsgate London EC2M 4AG on 2022-12-05

View Document

30/09/2230 September 2022 Termination of appointment of Kenneth Arthur Gilmour as a director on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Abrdn Corporate Secretary Limited as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Kenneth Arthur Gilmour as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Appointment of Mrs Hilary Anne Staples as a director on 2022-09-30

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

17/12/2117 December 2021 Certificate of change of name

View Document

17/07/2117 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

07/07/217 July 2021 Change of details for Standard Life Aberdeen Plc as a person with significant control on 2021-07-02

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTERED OFFICE CHANGED ON 02/03/2020 FROM 14TH FLOOR 30 ST. MARY AXE LONDON EC3A 8BF ENGLAND

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR GILMOUR / 10/01/2020

View Document

09/09/199 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR KENNETH ARTHUR GILMOUR

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BERNARD MCKENNA / 04/07/2019

View Document

04/07/194 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR GILMOUR / 04/07/2019

View Document

26/09/1826 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BURNS

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / STANDARD LIFE ABERDEEN PLC / 31/08/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

14/08/1714 August 2017 PSC'S CHANGE OF PARTICULARS / STANDARD LIFE PLC / 14/08/2017

View Document

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

02/03/162 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BURNS / 02/03/2016

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR PAUL MCKENNA

View Document

29/04/1529 April 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR DAVID JOHN BURNS

View Document

29/04/1529 April 2015 REGISTERED OFFICE CHANGED ON 29/04/2015 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HATTRELL

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR KENNETH ARTHUR GILMOUR

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR TRUSEC LIMITED

View Document

16/04/1516 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

21/03/1421 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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