SAS MANAGED APPLICATIONS LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-14 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

02/01/252 January 2025 Accounts for a dormant company made up to 2024-03-31

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

30/03/2430 March 2024 Accounts for a dormant company made up to 2023-03-31

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-14 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

23/02/2323 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-02-14 with no updates

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 084022930001 in full

View Document

05/01/225 January 2022 Registered office address changed from Sas House Blackhouse Road Colgate 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 Appointment of Mr Roy Hastings as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Russell Martin Horton 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 Richard Hugh Ellis 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

13/07/2113 July 2021 Change of details for Sas Group of Companies Limited as a person with significant control on 2017-02-13

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OWEN-SMITH

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

04/10/174 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID BIGGINS

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR RICHARD HUGH ELLIS

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MR CHRISTOPHER MARCUS OWEN-SMITH

View Document

13/07/1713 July 2017 DIRECTOR APPOINTED MISS ALEXANDRA JEAN BELLER

View Document

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

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/09/1623 September 2016 AUDITOR'S RESIGNATION

View Document

15/02/1615 February 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 COMPANY NAME CHANGED TRIGGERSOFT LTD CERTIFICATE ISSUED ON 17/04/15

View Document

16/02/1516 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/03/1412 March 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STOTT

View Document

08/01/148 January 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

28/11/1328 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 084022930001

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

14/02/1314 February 2013 CURRSHO FROM 28/02/2014 TO 31/08/2013

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