SAS ROPE & RAIL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Resolutions |
04/08/254 August 2025 New | Memorandum and Articles of Association |
01/08/251 August 2025 New | Current accounting period extended from 2025-10-31 to 2026-03-31 |
31/07/2531 July 2025 New | Appointment of Mr Jason Edward Knights as a director on 2025-07-18 |
31/07/2531 July 2025 New | Appointment of Mr Brian Greig Smith as a director on 2025-07-18 |
31/07/2531 July 2025 New | Cessation of Rachael Elizabeth Newman as a person with significant control on 2025-07-18 |
31/07/2531 July 2025 New | Termination of appointment of Rachael Elizabeth Newman as a director on 2025-07-18 |
31/07/2531 July 2025 New | Termination of appointment of Warren Roger Titcombe as a director on 2025-07-18 |
31/07/2531 July 2025 New | Notification of Ziggy Stardust Limited as a person with significant control on 2025-07-18 |
31/07/2531 July 2025 New | Cessation of Warren Roger Titcombe as a person with significant control on 2025-07-18 |
14/04/2514 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
15/01/2515 January 2025 | Satisfaction of charge 053128250001 in full |
24/12/2424 December 2024 | Registration of charge 053128250002, created on 2024-12-24 |
13/08/2413 August 2024 | Total exemption full accounts made up to 2023-10-31 |
05/06/245 June 2024 | Registered office address changed from 14 Avro Gate South Marston Industrial Estate Swindon SN3 4AG England to 2271M Dunbeath Road Elgin Industrial Estate Swindon SN2 8EA on 2024-06-05 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
08/06/238 June 2023 | Total exemption full accounts made up to 2022-10-31 |
07/04/237 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
08/03/238 March 2023 | Registration of charge 053128250001, created on 2023-03-03 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
07/10/227 October 2022 | Registered office address changed from 4 Pike Villas Bibury Cirencester GL7 5NB to 14 Avro Gate South Marston Industrial Estate Swindon SN3 4AG on 2022-10-07 |
06/04/226 April 2022 | Confirmation statement made on 2022-03-26 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/01/186 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/01/163 January 2016 | 28/10/15 STATEMENT OF CAPITAL GBP 100 |
03/01/163 January 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
26/11/1526 November 2015 | DIRECTOR APPOINTED MR WARREN ROGER TITCOMBE |
19/11/1519 November 2015 | ADOPT ARTICLES 28/10/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/10/1529 October 2015 | COMPANY NAME CHANGED SAS FACILITIES LIMITED CERTIFICATE ISSUED ON 29/10/15 |
01/10/151 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES UNDERWOOD / 01/05/2015 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/12/1416 December 2014 | Annual return made up to 14 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
22/01/1422 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/01/1329 January 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/09/1212 September 2012 | DIRECTOR APPOINTED MS RACHAEL ELIZABETH NEWMAN |
20/08/1220 August 2012 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOLPHIN |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/01/1224 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES UNDERWOOD / 01/11/2011 |
24/01/1224 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
30/07/1130 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
11/01/1111 January 2011 | APPOINTMENT TERMINATED, SECRETARY JUDITH BROWN |
29/07/1029 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
20/01/1020 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES UNDERWOOD / 14/12/2009 |
20/01/1020 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOLPHIN / 14/12/2009 |
31/08/0931 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/01/0921 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
01/09/061 September 2006 | DIRECTOR RESIGNED |
01/09/061 September 2006 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 |
26/01/0626 January 2006 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05 |
26/01/0626 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/12/0414 December 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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