SAS LOGISTICS CONTRACTS LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

16/10/2416 October 2024 Registered office address changed from 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA England to C/O Evans Entwistle Office 12a Equinox South, Great Park Road Bradley Stoke Bristol BS32 4QL on 2024-10-16

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

22/11/2322 November 2023 Registered office address changed from 432 Gloucester Road Horfield Bristol BS7 8TX England to 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA on 2023-11-22

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/07/2319 July 2023 Notification of Steve Spratt as a person with significant control on 2023-05-31

View Document

19/07/2319 July 2023 Registered office address changed from 432 432 Gloucester Road Bristol BS7 8TX United Kingdom to 432 Gloucester Road Horfield Bristol BS7 8TX on 2023-07-19

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

19/07/2319 July 2023 Statement of capital following an allotment of shares on 2023-05-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/05/232 May 2023 Cessation of Stephen Andrew Spratt as a person with significant control on 2021-02-25

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/07/2120 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

13/07/2113 July 2021 Change of details for Mr Adam James Spratt as a person with significant control on 2021-07-12

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with updates

View Document

08/07/218 July 2021 Termination of appointment of Stephen Andrew Spratt as a director on 2021-02-25

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-29 with updates

View Document

06/07/216 July 2021 Director's details changed for Mr Adam James Spratt on 2021-07-06

View Document

06/07/216 July 2021 Change of details for Mr Adam James Spratt as a person with significant control on 2021-07-06

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2029 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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