SAS MANAGED APPLICATIONS LIMITED
Company Documents
Date | Description |
---|---|
20/02/2520 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
21/01/2521 January 2025 | Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21 |
02/01/252 January 2025 | Accounts for a dormant company made up to 2024-03-31 |
27/11/2427 November 2024 | Termination of appointment of Simon Ward as a director on 2024-11-26 |
03/09/243 September 2024 | Termination of appointment of Roy Hastings as a director on 2024-08-30 |
30/03/2430 March 2024 | Accounts for a dormant company made up to 2023-03-31 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
15/11/2315 November 2023 | Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01 |
02/11/232 November 2023 | Appointment of Mr Simon Ward as a director on 2023-11-01 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-14 with no updates |
10/01/2310 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
06/10/226 October 2022 | Change of details for Sas Group of Companies Limited as a person with significant control on 2022-10-06 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
09/02/229 February 2022 | Appointment of Philip Brendan Lynch as a director on 2022-01-31 |
07/01/227 January 2022 | Satisfaction of charge 084022930001 in full |
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 |
05/01/225 January 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
05/01/225 January 2022 | Appointment of Mr Roy Hastings as a director on 2021-12-21 |
05/01/225 January 2022 | Appointment of Mr Russell Martin Horton as a director on 2021-12-21 |
05/01/225 January 2022 | Appointment of Mr Christopher James Rogers as a director on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of Richard Hugh Ellis as a director on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of David John Biggins as a secretary on 2021-12-21 |
13/07/2113 July 2021 | Change of details for Sas Group of Companies Limited as a person with significant control on 2017-02-13 |
20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
07/10/197 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
31/05/1931 May 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OWEN-SMITH |
15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
06/10/186 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES |
04/10/174 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
13/07/1713 July 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID BIGGINS |
13/07/1713 July 2017 | DIRECTOR APPOINTED MR RICHARD HUGH ELLIS |
13/07/1713 July 2017 | DIRECTOR APPOINTED MR CHRISTOPHER MARCUS OWEN-SMITH |
13/07/1713 July 2017 | DIRECTOR APPOINTED MISS ALEXANDRA JEAN BELLER |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIS |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES |
11/10/1611 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
23/09/1623 September 2016 | AUDITOR'S RESIGNATION |
15/02/1615 February 2016 | Annual return made up to 14 February 2016 with full list of shareholders |
14/10/1514 October 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
17/04/1517 April 2015 | COMPANY NAME CHANGED TRIGGERSOFT LTD CERTIFICATE ISSUED ON 17/04/15 |
16/02/1516 February 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
06/10/146 October 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 |
12/03/1412 March 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
08/01/148 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STOTT |
08/01/148 January 2014 | PREVEXT FROM 31/08/2013 TO 31/12/2013 |
28/11/1328 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 084022930001 |
14/02/1314 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
14/02/1314 February 2013 | CURRSHO FROM 28/02/2014 TO 31/08/2013 |
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