SAS WIRELESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Appointment of Mrs Katlin Stevens as a director on 2025-03-26

View Document

14/05/2514 May 2025 Previous accounting period shortened from 2025-03-31 to 2025-01-31

View Document

27/03/2527 March 2025 Change of details for Mr Stuart Stevens as a person with significant control on 2025-03-10

View Document

27/03/2527 March 2025 Director's details changed for Mr Stuart Stevens on 2025-03-10

View Document

27/03/2527 March 2025 Change of details for Mrs Katlin Stevens as a person with significant control on 2025-03-10

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-24 with updates

View Document

22/09/2322 September 2023 Change of details for Mr Stuart Stevens as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Director's details changed for Mr Adrian Stevens on 2023-09-21

View Document

22/09/2322 September 2023 Director's details changed for Mr Eoin Michael O'neill on 2023-09-21

View Document

22/09/2322 September 2023 Director's details changed for Mr Stuart Stevens on 2023-09-21

View Document

22/09/2322 September 2023 Secretary's details changed for Mrs Katlin Stevens on 2023-09-21

View Document

22/09/2322 September 2023 Change of details for Mrs Katlin Stevens as a person with significant control on 2023-09-21

View Document

22/09/2322 September 2023 Registered office address changed from Unit 9 Ladymead Farm Quainton Aylesbury Buckinghamshire HP22 4AN England to Unit 10 Jefferson Way Thame Oxfordshire OX9 3SZ on 2023-09-22

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Sub-division of shares on 2023-04-01

View Document

17/05/2317 May 2023 Change of share class name or designation

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-04-01

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Appointment of Mr Eoin Michael O'neill as a director on 2023-04-01

View Document

04/05/234 May 2023 Appointment of Mr Adrian Stevens as a director on 2023-04-01

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Resolutions

View Document

04/05/234 May 2023 Memorandum and Articles of Association

View Document

04/05/234 May 2023 Resolutions

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-24 with updates

View Document

04/04/224 April 2022 Change of details for Mr Stuart Stevens as a person with significant control on 2022-03-21

View Document

01/04/221 April 2022 Notification of Katlin Stevens as a person with significant control on 2022-03-21

View Document

01/04/221 April 2022 Appointment of Mrs Katlin Stevens as a secretary on 2022-03-20

View Document

01/04/221 April 2022 Director's details changed for Mr Stuart Stevens on 2022-03-21

View Document

01/04/221 April 2022 Change of details for Mr Stuart Stevens as a person with significant control on 2022-03-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Change of details for Mr Stuart Stevens as a person with significant control on 2022-03-01

View Document

28/03/2228 March 2022 Director's details changed for Mr Stuart Stevens on 2022-03-01

View Document

28/03/2228 March 2022 Registered office address changed from Unit 9 Ladymead Farm Quainton Aylesbury Buckinghamshire HP22 4AN England to Unit 9 Ladymead Farm Quainton Aylesbury Buckinghamshire HP22 4AN on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Stuart Stevens on 2022-03-07

View Document

21/04/2121 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 24/02/21, NO UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 REGISTERED OFFICE CHANGED ON 29/04/2020 FROM 16 WORMINGHALL ROAD ICKFORD AYLESBURY HP18 9JD UNITED KINGDOM

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/11/1911 November 2019 COMPANY NAME CHANGED PRF WIRELESS LIMITED CERTIFICATE ISSUED ON 11/11/19

View Document

03/09/193 September 2019 CURREXT FROM 28/02/2020 TO 31/03/2020

View Document

25/02/1925 February 2019 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