SAS SEC LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2023-04-30

View Document

12/04/2412 April 2024 Accounts for a dormant company made up to 2022-04-30

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

11/11/2311 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Accounts for a dormant company made up to 2021-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Compulsory strike-off action has been suspended

View Document

18/01/2318 January 2023 Compulsory strike-off action has been suspended

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 Registered office address changed from 94 Bridge Street Northampton NN1 1PD England to 94 Bridge Street Northampton NN1 1PD on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from Ground Floor Castle House Dawson Road Milton Keynes MK1 1QT England to 94 Bridge Street Northampton NN1 1PD on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 94 Bridge Street Northampton NN1 1PD England to 94 Bridge Street Northampton NN1 1PD on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 94 Bridge Street Northampton NN1 1PD England to 94 Bridge Street Northampton NN1 1PD on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 94 Bridge Street Northampton NN1 1PD England to 94 Bridge Street Northampton NN1 1PD on 2021-11-23

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

17/06/2117 June 2021 DISS40 (DISS40(SOAD))

View Document

17/06/2117 June 2021 Compulsory strike-off action has been discontinued

View Document

16/06/2116 June 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES

View Document

16/06/2116 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/04/219 April 2021 REGISTERED OFFICE CHANGED ON 09/04/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

26/03/2026 March 2020 APPOINTMENT TERMINATED, SECRETARY CRAIG MAITLAND

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, WITH UPDATES

View Document

06/06/196 June 2019 PSC'S CHANGE OF PARTICULARS / MR SHANE GRAHAM / 05/06/2019

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 94 BRIDGE STREET NORTHAMPTON NN1 1PD ENGLAND

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE GRAHAM / 02/05/2019

View Document

02/05/192 May 2019 SECRETARY APPOINTED MR CRAIG MAITLAND

View Document

09/04/199 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information