SAS GLOBAL COMMUNICATIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

21/01/2521 January 2025 Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21

View Document

27/11/2427 November 2024 Termination of appointment of Simon Ward as a director on 2024-11-26

View Document

03/09/243 September 2024 Termination of appointment of Roy Hastings as a director on 2024-08-30

View Document

31/05/2431 May 2024 Satisfaction of charge 023649500009 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 023649500008 in full

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

15/11/2315 November 2023 Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Simon Ward as a director on 2023-11-01

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2022-03-31

View Document

06/10/226 October 2022 Change of details for Sas Group of Companies Ltd as a person with significant control on 2022-10-05

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

09/02/229 February 2022 Appointment of Philip Brendan Lynch as a director on 2022-01-31

View Document

07/01/227 January 2022 Satisfaction of charge 7 in full

View Document

05/01/225 January 2022 Registered office address changed from Blackhouse Farm Blackhouse Road Colgate Horsham West Sussex RH13 6HS to 5 Hatfields London SE1 9PG on 2022-01-05

View Document

05/01/225 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

05/01/225 January 2022 Termination of appointment of Richard Hugh Ellis as a director on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of Colin Mattey as a director on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of David John Biggins as a secretary on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Roy Hastings as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Christopher James Rogers as a director on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of David John Biggins as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Russell Martin Hastings as a director on 2021-12-21

View Document

05/01/225 January 2022 Director's details changed for Mr Russell Martin Hastings on 2022-01-05

View Document

05/01/225 January 2022 Termination of appointment of Gregory Craig Duffy as a director on 2021-12-21

View Document

06/12/216 December 2021 Satisfaction of charge 6 in full

View Document

15/07/2115 July 2021 Change of details for Sas Group of Companies Ltd as a person with significant control on 2017-03-01

View Document

13/07/2113 July 2021 Change of details for Sas Group of Companies Ltd as a person with significant control on 2017-03-01

View Document

07/07/217 July 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/04/2015 April 2020 APPOINTMENT TERMINATED, OFFICER MR ROBERT JOHN SMITH

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR GREGORY CRAIG DUFFY

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR KEITH DARLING

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR COLIN MATTEY

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT SMITH

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COTHILL

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR RICHARD HUGH ELLIS

View Document

22/02/1822 February 2018 DIRECTOR APPOINTED MR ROBERT JOHN SMITH

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIS

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID RHYS DAVIS / 20/06/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016

View Document

23/03/1623 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

06/01/146 January 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

15/04/1315 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

25/03/1325 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

11/04/1211 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/05/1110 May 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CRANFORD

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR NICHOLAS COTHILL

View Document

23/04/1023 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BIGGINS / 22/03/2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRANFORD / 22/03/2010

View Document

29/03/1029 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

04/06/094 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 COMPANY NAME CHANGED THE SAS BUSINESS GROUP LIMITED CERTIFICATE ISSUED ON 09/01/09

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

08/05/078 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/067 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 AUDITOR'S RESIGNATION

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

30/07/0430 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/0413 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

18/10/0218 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0219 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

08/04/008 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

30/11/9930 November 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 SECRETARY RESIGNED

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

28/04/9828 April 1998 RETURN MADE UP TO 22/03/98; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9619 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/06/9512 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/03/9517 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

16/02/9516 February 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

16/02/9516 February 1995 Full accounts made up to 1994-08-31

View Document

16/02/9516 February 1995 Full accounts made up to 1994-08-31

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994

View Document

15/09/9415 September 1994 £ NC 1000/50000 10/08/94

View Document

15/09/9415 September 1994 NC INC ALREADY ADJUSTED 10/08/94

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/03/9420 March 1994 RETURN MADE UP TO 22/03/94; FULL LIST OF MEMBERS

View Document

01/07/931 July 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

11/03/9311 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/07/926 July 1992 Accounts for a small company made up to 1991-08-31

View Document

06/07/926 July 1992 Accounts for a small company made up to 1991-08-31

View Document

27/05/9227 May 1992 RETURN MADE UP TO 22/03/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

28/11/9128 November 1991 REGISTERED OFFICE CHANGED ON 28/11/91 FROM: 19 NELSON ROAD HORSHAM WEST SUSSEX RH12 2JE

View Document

23/10/9123 October 1991

View Document

23/10/9123 October 1991 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 COMPANY NAME CHANGED S.A.S. OFFICE EQUIPMENT LIMITED CERTIFICATE ISSUED ON 30/07/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

19/06/9119 June 1991

View Document

19/06/9119 June 1991

View Document

11/05/9111 May 1991 Accounts for a small company made up to 1990-08-31

View Document

11/05/9111 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/05/9111 May 1991 Accounts for a small company made up to 1990-08-31

View Document

19/10/9019 October 1990

View Document

19/10/9019 October 1990 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

09/08/909 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

21/02/9021 February 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 DIRECTOR RESIGNED

View Document

21/02/9021 February 1990

View Document

25/01/9025 January 1990 COMPANY NAME CHANGED EXPRESS RECRUITMENT LIMITED CERTIFICATE ISSUED ON 26/01/90

View Document

10/08/8910 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8910 August 1989

View Document

15/05/8915 May 1989

View Document

15/05/8915 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8915 May 1989

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: 9 HIGH ST GUILDFORD SURREY

View Document

15/05/8915 May 1989

View Document

15/05/8915 May 1989

View Document

30/03/8930 March 1989 REGISTERED OFFICE CHANGED ON 30/03/89 FROM: TANFIELD HOUSE 22/24 TANFIELD ROAD CROYDON SURREY CR9 3UL

View Document

30/03/8930 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989

View Document

22/03/8922 March 1989 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