SAI GLOBAL ASSURANCE SERVICES LTD

Company Documents

DateDescription
21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 New

View Document

21/08/2521 August 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 New

View Document

04/04/254 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/01/258 January 2025

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-03 with updates

View Document

10/04/2410 April 2024 Notification of Intertek Overseas Holdings Limited as a person with significant control on 2023-12-07

View Document

10/04/2410 April 2024 Cessation of Sai Global Uk Holdings Limited as a person with significant control on 2023-12-07

View Document

06/02/246 February 2024 Full accounts made up to 2022-12-31

View Document

03/08/233 August 2023 Termination of appointment of Matthew James Carter as a director on 2023-08-03

View Document

12/04/2312 April 2023 Change of details for Sai Global Uk Holdings Limited as a person with significant control on 2016-04-06

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

04/11/224 November 2022 Termination of appointment of Marta Escudero Lopez as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mrs Catherine Salisbury as a director on 2022-11-01

View Document

28/07/2228 July 2022 Registered office address changed from , Academy Place Brook Street, Brentwood, CM14 5NQ, England to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 2022-07-28

View Document

11/02/2211 February 2022 Appointment of Mr Matthew James Carter as a director on 2022-02-01

View Document

11/02/2211 February 2022 Termination of appointment of Julian Charles Burge as a director on 2022-01-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

29/11/2129 November 2021 Appointment of Intertek Secretaries Limited as a secretary on 2021-10-31

View Document

29/11/2129 November 2021 Termination of appointment of Hean Siew as a secretary on 2021-10-31

View Document

29/11/2129 November 2021 Registered office address changed from Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ England to Academy Place Brook Street Brentwood CM14 5NQ on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of Mr Julian Charles Burge as a director on 2021-09-07

View Document

29/11/2129 November 2021 Termination of appointment of Kim Jenkins as a director on 2021-10-29

View Document

29/11/2129 November 2021 Termination of appointment of Anthony Joseph Grzyb as a director on 2021-09-07

View Document

29/11/2129 November 2021 Appointment of Mr Robert Alan Van Dorp as a director on 2021-09-07

View Document

11/08/2111 August 2021 Full accounts made up to 2020-06-30

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MARTA ESCUDERO LOPEZ

View Document

01/06/201 June 2020 DIRECTOR APPOINTED KIM JENKINS

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLEY

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL PHYALL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

03/05/193 May 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM CHRISTENSEN

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR ANTHONY JOSEPH GRZYB

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR JOHN ROWLEY

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

17/01/1917 January 2019 DIRECTOR APPOINTED MR PAUL PHYALL

View Document

20/11/1820 November 2018 ADOPT ARTICLES 12/11/2018

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAI GLOBAL UK HOLDINGS LIMITED

View Document

05/04/185 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH KIERNICKI

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MULLINS

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR ADAM JAMES CHRISTENSEN

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTCHER

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MULLINS / 24/04/2017

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM PO BOX 6236 PARTIS HOUSE DAVY AVENUE KNOWLHILL MILTON KEYNES MK1 9ES

View Document

24/04/1724 April 2017 Registered office address changed from , PO Box 6236, Partis House Davy Avenue, Knowlhill, Milton Keynes, MK1 9ES to Academy Place 1-9 Brook Street Brentwood Essex CM14 5NQ on 2017-04-24

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/02/1724 February 2017 DIRECTOR APPOINTED MR JOSEPH JOHN KIERNICKI

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RICHARDSON

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, SECRETARY HANNA MYLLYOJA

View Document

24/01/1724 January 2017 SECRETARY APPOINTED HEAN SIEW

View Document

29/09/1629 September 2016 APPOINTMENT TERMINATED, SECRETARY IAN BLAYDON

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES MULLINS / 26/05/2015

View Document

19/01/1619 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

18/12/1418 December 2014 DIRECTOR APPOINTED MR PETER JAMES MULLINS

View Document

18/12/1418 December 2014 SECRETARY APPOINTED MR IAN BLAYDON

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, SECRETARY MANISH PATEL

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PORGES

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCOTTON

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED MR STEPHEN ROBERT PORGES

View Document

03/01/143 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

04/04/134 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR PAUL RUSSELL BUTCHER

View Document

07/02/137 February 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN LILLEY

View Document

29/03/1229 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

05/03/125 March 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Registered office address changed from , Winterhill House, Snowdon Drive, Milton Keynes, MK6 1AX on 2011-11-29

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM WINTERHILL HOUSE SNOWDON DRIVE MILTON KEYNES MK6 1AX

View Document

09/02/119 February 2011 AUDS 'NO CIRCUMSTANCES' STATEMENT

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LILLEY / 23/12/2010

View Document

18/01/1118 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

18/01/1118 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL RICHARDSON / 23/12/2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY SCOTTON / 23/12/2010

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MANISH PATEL / 23/12/2010

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HANNA MYLLYOJA / 23/12/2010

View Document

18/01/1118 January 2011 RE SECTION 519

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN LILLEY / 23/12/2009

View Document

04/02/104 February 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL RICHARDSON / 23/12/2009

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR MARK PROCTOR

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL RUOCCO

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR CAROLE PAYNE

View Document

13/04/0913 April 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/03/0818 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED GEOFFREY PAUL RICHARDSON

View Document

19/02/0819 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0814 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED

View Document

24/05/0724 May 2007 COMPANY NAME CHANGED EFSIS LIMITED CERTIFICATE ISSUED ON 24/05/07

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 AUDITOR'S RESIGNATION

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

23/12/0523 December 2005 AUDITOR'S RESIGNATION

View Document

20/07/0520 July 2005 NEW SECRETARY APPOINTED

View Document

18/07/0518 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

25/01/0425 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

06/02/016 February 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

11/03/9911 March 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

23/12/9823 December 1998 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