SAS ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

04/03/254 March 2025 Secretary's details changed for Mr Mark Timothy Cousins on 2025-03-04

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

23/02/2323 February 2023 Change of details for Mr Richard Timothy Cousins as a person with significant control on 2023-02-14

View Document

04/11/224 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-02-19 with updates

View Document

04/04/224 April 2022 Director's details changed for Mr Richard Timothy Cousins on 2022-04-04

View Document

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

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-03-31

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

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 REGISTERED OFFICE CHANGED ON 30/08/2018 FROM C/O DUNCAN & TOPLIS ENTERPRISE WAY PINCHBECK SPALDING LINCOLNSHIRE PE11 3YR

View Document

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

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

03/10/173 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

21/02/1721 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK TIMOTHY COUSINS / 17/02/2017

View Document

07/02/177 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD TIMOTHY COUSINS / 07/02/2017

View Document

22/09/1622 September 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

09/03/169 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

08/12/158 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

23/02/1523 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

09/12/149 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

11/03/1411 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN COUSINS

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN COUSINS

View Document

18/11/1318 November 2013 SECRETARY APPOINTED MR MARK TIMOTHY COUSINS

View Document

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

View Accounts

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/02/1220 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/02/1019 February 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/2008 FROM WELLAND HOUSE HIGH STREET SPALDING LINCOLNSHIRE PE11 1UB

View Document

19/02/0819 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/02/0727 February 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0517 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 19/02/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 19/02/01; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 19/02/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/10/995 October 1999 REGISTERED OFFICE CHANGED ON 05/10/99 FROM: GARRICK HOUSE 76-80 HIGH STREET OLD FLETTON PETERBOROUGH CAMBRIDGESHIRE PE2 8ST

View Document

09/03/999 March 1999 RETURN MADE UP TO 19/02/99; NO CHANGE OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

05/03/985 March 1998 RETURN MADE UP TO 19/02/98; NO CHANGE OF MEMBERS

View Document

04/07/974 July 1997 EXEMPTION FROM APPOINTING AUDITORS 16/06/97

View Document

04/07/974 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

06/03/976 March 1997 RETURN MADE UP TO 19/02/97; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

25/02/9625 February 1996 DIRECTOR RESIGNED

View Document

25/02/9625 February 1996 SECRETARY RESIGNED

View Document

25/02/9625 February 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 REGISTERED OFFICE CHANGED ON 25/02/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

19/02/9619 February 1996 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