THE SAS GROUP OF COMPANIES LTD.

Company Documents

DateDescription
24/06/2524 June 2025 Director's details changed for Mr Christopher James Rogers on 2024-09-01

View Document

03/04/253 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

03/04/253 April 2025

View Document

21/01/2521 January 2025 Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21

View Document

27/11/2427 November 2024 Termination of appointment of Simon Ward as a director on 2024-11-26

View Document

03/09/243 September 2024 Termination of appointment of Roy Hastings as a director on 2024-08-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

31/05/2431 May 2024 Satisfaction of charge 043187540002 in full

View Document

31/05/2431 May 2024 Satisfaction of charge 043187540003 in full

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

26/04/2426 April 2024

View Document

26/04/2426 April 2024

View Document

27/03/2427 March 2024

View Document

27/03/2427 March 2024

View Document

15/11/2315 November 2023 Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01

View Document

02/11/232 November 2023 Appointment of Mr Simon Ward as a director on 2023-11-01

View Document

25/09/2325 September 2023 Second filing of Confirmation Statement dated 2023-06-21

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

10/01/2310 January 2023

View Document

10/01/2310 January 2023

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

09/02/229 February 2022 Appointment of Philip Brendan Lynch as a director on 2022-01-31

View Document

07/01/227 January 2022 Satisfaction of charge 1 in full

View Document

05/01/225 January 2022 Termination of appointment of David John Biggins as a secretary on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of Colin Mattey as a director on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of David John Biggins as a director on 2021-12-21

View Document

05/01/225 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

05/01/225 January 2022 Registered office address changed from Sas House Blackhouse Road, Colgate Horsham West Sussex RH13 6HS to 5 Hatfields London SE1 9PG on 2022-01-05

View Document

05/01/225 January 2022 Appointment of Mr Roy Hastings as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Russell Martin Horton as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Christopher James Rogers as a director on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of Richard Hugh Ellis as a director on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of Gregory Craig Duffy as a director on 2021-12-21

View Document

05/01/225 January 2022 Cessation of Stephen Arthur Stanway as a person with significant control on 2021-12-21

View Document

05/01/225 January 2022 Notification of Fluidone Limited as a person with significant control on 2021-12-21

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Resolutions

View Document

28/07/2128 July 2021 Change of share class name or designation

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/12/1412 December 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

06/10/146 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STOTT

View Document

06/01/146 January 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

07/11/137 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

15/04/1315 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12

View Document

14/12/1214 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED ALEXANDER JAMES HERBERT STOTT

View Document

29/05/1229 May 2012 ADOPT ARTICLES 02/04/2012

View Document

27/02/1227 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11

View Document

11/11/1111 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

11/01/1111 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10

View Document

07/12/107 December 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR NICHOLAS COTHILL

View Document

24/09/1024 September 2010 DIRECTOR APPOINTED MR DAVID JOHN BIGGINS

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN STANWAY

View Document

02/09/102 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/1011 August 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/1029 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09

View Document

07/12/097 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID RHYS DAVIS / 04/12/2009

View Document

04/06/094 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05

View Document

26/01/0626 January 2006 AUDITOR'S RESIGNATION

View Document

25/01/0625 January 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NC INC ALREADY ADJUSTED 01/08/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 � NC 1/200000 01/08/05

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

18/08/0218 August 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02

View Document

21/11/0121 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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