SAG PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Registration of charge 120441570008, created on 2025-05-02

View Document

17/03/2517 March 2025 Registration of charge 120441570007, created on 2025-03-13

View Document

29/12/2429 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

29/10/2429 October 2024 Registration of charge 120441570006, created on 2024-10-28

View Document

25/10/2425 October 2024 Registration of charge 120441570005, created on 2024-10-25

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

01/01/241 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Registration of charge 120441570004, created on 2022-11-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/01/2220 January 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

28/12/2028 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120441570003

View Document

05/11/195 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120441570001

View Document

31/10/1931 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120441570002

View Document

17/10/1917 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120441570001

View Document

25/06/1925 June 2019 DIRECTOR APPOINTED MR SPENCER DAVID CHARLES GROGAN

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNMARIE GROGAN

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPENCER DAVID CHARLES GROGAN

View Document

24/06/1924 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 366 HOLCOMBE ROAD GREENMOUNT BURY BL8 4DT UNITED KINGDOM

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 DIRECTOR APPOINTED MRS ANNMARIE GROGAN

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

11/06/1911 June 2019 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