SAS (STOW) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-09-27 with updates

View Document

18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-09-27 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Director's details changed for Mr Luke Siderfin on 2023-09-01

View Document

27/09/2327 September 2023 Director's details changed for Mr Luke Siderfin on 2023-09-01

View Document

27/09/2327 September 2023 Director's details changed for Mr Douglas Norman Siderfin on 2023-09-27

View Document

27/09/2327 September 2023 Change of details for Mr Douglas Norman Siderfin as a person with significant control on 2023-09-01

View Document

27/09/2327 September 2023 Change of details for Mr Douglas Mark Siderfin as a person with significant control on 2023-09-01

View Document

27/09/2327 September 2023 Director's details changed for Mr Douglas Mark Siderfin on 2023-09-01

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with updates

View Document

27/09/2327 September 2023 Director's details changed for Mrs Evelyn Mary Siderfin on 2023-09-27

View Document

27/09/2327 September 2023 Director's details changed for Mr Luke Siderfin on 2023-09-27

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/03/2323 March 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

24/11/2224 November 2022 Registered office address changed from Ross House the Square Stow on the Wold Gloucestershire GL54 1AF United Kingdom to Unit R1 Bourton Industrial Park Bourton on the Water Gloucestershire GL54 2HQ on 2022-11-24

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-22 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS MARK SIDERFIN / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS NORMAN SIDERFIN / 25/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS MARK SIDERFIN / 25/02/2020

View Document

25/02/2025 February 2020 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS NORMAN SIDERFIN / 25/02/2020

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN MARY SIDERFIN / 25/02/2020

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICK SIDERFIN

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SIDERFIN / 25/02/2020

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS NORMAN SIDERFIN / 24/05/2018

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR DOUGLAS NORMAN SIDERFIN / 24/05/2018

View Document

20/12/1820 December 2018 APPOINTMENT TERMINATED, DIRECTOR BRIDGET SIDERFIN

View Document

05/07/185 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

10/08/1710 August 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM CHEVRON HOUSE LOWER SWELL ROAD STOW ON THE WOLD GLOUCESTERSHIRE GL54 1LD

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SIDERFIN / 19/06/2012

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/01/1311 January 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

10/01/1310 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

20/12/1120 December 2011 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