SAS FLUID POWER SERVICES LIMITED

Company Documents

DateDescription
10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

10/06/2310 June 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

26/11/2226 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Termination of appointment of Patricia Dawn Shaw as a director on 2022-11-14

View Document

25/11/2225 November 2022 Appointment of Mr Simon Patel as a director on 2022-11-14

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

25/11/2225 November 2022 Notification of Simon Patel as a person with significant control on 2022-11-14

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

25/11/2225 November 2022 Cessation of Patricia Dawn Shaw as a person with significant control on 2022-11-14

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

08/09/208 September 2020 Registered office address changed from , 25 Beehive Green, Westhoughton, Bolton, BL5 3HS, England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 2020-09-08

View Document

15/06/2015 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE ASTON / 26/01/2019

View Document

05/02/195 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN BARRY ASTON / 26/01/2019

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM 25 BEE HIVE GREEN WESTHOUGHTON BOLTON BL5 3HS ENGLAND

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR STEVEN BARRY ASTON / 26/01/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE ASTON / 26/01/2019

View Document

01/02/191 February 2019 Registered office address changed from , 25 Bee Hive Green, Westhoughton, Bolton, BL5 3HS, England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 2019-02-01

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE ASTON / 26/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BARRY ASTON / 26/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE ASTON / 26/01/2019

View Document

01/02/191 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN BARRY ASTON / 26/01/2019

View Document

27/01/1927 January 2019 Registered office address changed from , 5 Waters Nook Close, Westhoughton, Bolton, BL5 3GG, England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 2019-01-27

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM 5 WATERS NOOK CLOSE WESTHOUGHTON BOLTON BL5 3GG ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

01/02/181 February 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

03/05/173 May 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN BARRY ASTON / 02/03/2016

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE ASTON / 02/03/2016

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 5 BROOK FOLD ATHERTON MANCHESTER LANCASHIRE M46 0FT UNITED KINGDOM

View Document

03/03/163 March 2016 Registered office address changed from , 5 Brook Fold, Atherton, Manchester, Lancashire, M46 0FT, United Kingdom to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 2016-03-03

View Document

05/11/155 November 2015 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