S.A.S.ENGINEERING (UK PVT) LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-09-03 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-03 with no updates

View Document

25/08/2325 August 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-30 to 2022-10-29

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Unaudited abridged accounts made up to 2021-10-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-03 with updates

View Document

17/10/2217 October 2022 Termination of appointment of Tilak Seth Shelton Silva as a director on 2022-10-02

View Document

17/10/2217 October 2022 Cessation of Tilak Seth Shelton Silva as a person with significant control on 2021-07-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/08/216 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR MORAJ DEVASURENDRA

View Document

23/07/2023 July 2020 REGISTERED OFFICE CHANGED ON 23/07/2020 FROM 46 MISBOURNE ROAD UXBRIDGE UB10 0HW ENGLAND

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MR TILAK SETH SHELTON SILVA

View Document

23/07/2023 July 2020 DIRECTOR APPOINTED MRS JAYASURIYA TOTAGE SANTHANI WEERAWARANA

View Document

23/07/2023 July 2020 SECRETARY APPOINTED MR SARATH WIMALAWEERA

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

23/07/2023 July 2020 PSC'S CHANGE OF PARTICULARS / MRS JAYASUSIYA TOTAGE SANTHANI WEERAWARANA WEERAWARANA / 21/07/2020

View Document

23/07/2023 July 2020 CESSATION OF MORAJ TUSHAN DEVASURENDRA AS A PSC

View Document

29/10/1929 October 2019 PSC'S CHANGE OF PARTICULARS / YAYASUSIYA TOTAGE SANTHANI WEERAWARANA WEERAWARANA / 28/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / YAYASUSIYA TOTAGE SANTHANI WEERAWARANA WEERAWARANA / 28/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MR MORAJ TUSHAN DEVASURENDRA / 28/10/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MORAJ TUSHAN DEVASURENDRA / 28/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / TILAK SETH SHELTON SILVA / 28/10/2019

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM 14 SPEED LANE SOHAM ELY CAMBRIDGESHIRE CB7 5BT UNITED KINGDOM

View Document

25/10/1925 October 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