SAS SUPPORT & SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewRegistration of charge 076417380004, created on 2025-07-29

View Document

25/06/2525 June 2025 NewAccounts for a small company made up to 2024-09-30

View Document

22/05/2522 May 2025 Confirmation statement made on 2025-05-20 with updates

View Document

29/10/2429 October 2024 Termination of appointment of Patrick Alexander Evans as a director on 2024-10-28

View Document

04/10/244 October 2024 Appointment of Gareth Michael Mullan as a director on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

28/06/2428 June 2024 Director's details changed for Mr Patrick Alexander Evans on 2024-02-26

View Document

05/02/245 February 2024 Registration of charge 076417380003, created on 2024-01-30

View Document

31/01/2431 January 2024 Satisfaction of charge 076417380002 in full

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-08-17

View Document

18/12/2318 December 2023 Current accounting period extended from 2024-08-17 to 2024-09-30

View Document

15/12/2315 December 2023 Previous accounting period shortened from 2023-09-30 to 2023-08-17

View Document

29/11/2329 November 2023 Previous accounting period extended from 2023-05-31 to 2023-09-30

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

03/11/233 November 2023 Registration of charge 076417380002, created on 2023-11-01

View Document

26/09/2326 September 2023 Current accounting period extended from 2024-05-31 to 2024-09-30

View Document

31/08/2331 August 2023 Resolutions

View Document

31/08/2331 August 2023 Resolutions

View Document

30/08/2330 August 2023 Satisfaction of charge 076417380001 in full

View Document

29/08/2329 August 2023 Appointment of Mr Patrick Alexander Evans as a director on 2023-08-17

View Document

29/08/2329 August 2023 Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Thameside House Hurst Road East Molesey Surrey KT8 9AY on 2023-08-29

View Document

29/08/2329 August 2023 Appointment of Mr Oliver Stephen Harris as a director on 2023-08-17

View Document

29/08/2329 August 2023 Notification of Sky Care Homes Limited as a person with significant control on 2023-08-17

View Document

29/08/2329 August 2023 Cessation of Vikash Chandr Seebaruth as a person with significant control on 2023-08-17

View Document

29/08/2329 August 2023 Termination of appointment of Vikash Chandr Seebaruth as a director on 2023-08-17

View Document

24/08/2324 August 2023 Cessation of Naaz Bibi Seebaruth as a person with significant control on 2023-08-17

View Document

24/08/2324 August 2023 Change of details for Mr Vikash Chandr Seebaruth as a person with significant control on 2023-08-17

View Document

17/08/2317 August 2023 Annual accounts for year ending 17 Aug 2023

View Accounts

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with updates

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/12/2121 December 2021 Registration of charge 076417380001, created on 2021-12-15

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-20 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/12/193 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/12/1814 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKASH CHAUDR SEEBARUTH / 30/05/2018

View Document

08/01/188 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 7-11 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH UNITED KINGDOM

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

14/11/1614 November 2016 REGISTERED OFFICE CHANGED ON 14/11/2016 FROM 169 CAULFIELD ROAD SHOEBURYNESS SOUTHEND ON SEA ESSEX SS3 9LU

View Document

06/06/166 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

04/06/154 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/07/128 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR VIKASH CHAUDR SEEBARUTH / 25/05/2011

View Document

20/05/1120 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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