THE SAS GROUP OF COMPANIES LTD.
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Director's details changed for Mr Christopher James Rogers on 2024-09-01 |
03/04/253 April 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
03/04/253 April 2025 | |
03/04/253 April 2025 | |
03/04/253 April 2025 | |
21/01/2521 January 2025 | Appointment of Mr Graham Alexander James Dickie as a director on 2025-01-21 |
27/11/2427 November 2024 | Termination of appointment of Simon Ward as a director on 2024-11-26 |
03/09/243 September 2024 | Termination of appointment of Roy Hastings as a director on 2024-08-30 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/05/2431 May 2024 | Satisfaction of charge 043187540002 in full |
31/05/2431 May 2024 | Satisfaction of charge 043187540003 in full |
26/04/2426 April 2024 | |
26/04/2426 April 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
26/04/2426 April 2024 | |
26/04/2426 April 2024 | |
27/03/2427 March 2024 | |
27/03/2427 March 2024 | |
15/11/2315 November 2023 | Termination of appointment of Philip Brendan Lynch as a director on 2023-11-01 |
02/11/232 November 2023 | Appointment of Mr Simon Ward as a director on 2023-11-01 |
25/09/2325 September 2023 | Second filing of Confirmation Statement dated 2023-06-21 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-21 with no updates |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
10/01/2310 January 2023 | |
10/01/2310 January 2023 | |
20/05/2220 May 2022 | Memorandum and Articles of Association |
20/05/2220 May 2022 | Resolutions |
20/05/2220 May 2022 | Resolutions |
09/02/229 February 2022 | Appointment of Philip Brendan Lynch as a director on 2022-01-31 |
07/01/227 January 2022 | Satisfaction of charge 1 in full |
05/01/225 January 2022 | Termination of appointment of David John Biggins as a secretary on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of Colin Mattey as a director on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of David John Biggins as a director on 2021-12-21 |
05/01/225 January 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
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 |
05/01/225 January 2022 | Appointment of Mr Roy Hastings as a director on 2021-12-21 |
05/01/225 January 2022 | Appointment of Mr Russell Martin Horton as a director on 2021-12-21 |
05/01/225 January 2022 | Appointment of Mr Christopher James Rogers as a director on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of Richard Hugh Ellis as a director on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of Gregory Craig Duffy as a director on 2021-12-21 |
05/01/225 January 2022 | Cessation of Stephen Arthur Stanway as a person with significant control on 2021-12-21 |
05/01/225 January 2022 | Notification of Fluidone Limited as a person with significant control on 2021-12-21 |
08/11/218 November 2021 | Confirmation statement made on 2021-11-07 with updates |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Resolutions |
28/07/2128 July 2021 | Change of share class name or designation |
07/07/217 July 2021 | Group of companies' accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/12/1412 December 2014 | Annual return made up to 7 November 2014 with full list of shareholders |
06/10/146 October 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
06/01/146 January 2014 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STOTT |
06/01/146 January 2014 | PREVEXT FROM 31/08/2013 TO 31/12/2013 |
07/11/137 November 2013 | Annual return made up to 7 November 2013 with full list of shareholders |
15/04/1315 April 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 |
14/12/1214 December 2012 | Annual return made up to 7 November 2012 with full list of shareholders |
17/07/1217 July 2012 | DIRECTOR APPOINTED ALEXANDER JAMES HERBERT STOTT |
29/05/1229 May 2012 | ADOPT ARTICLES 02/04/2012 |
27/02/1227 February 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 |
11/11/1111 November 2011 | Annual return made up to 7 November 2011 with full list of shareholders |
11/01/1111 January 2011 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 |
07/12/107 December 2010 | Annual return made up to 7 November 2010 with full list of shareholders |
24/09/1024 September 2010 | DIRECTOR APPOINTED MR NICHOLAS COTHILL |
24/09/1024 September 2010 | DIRECTOR APPOINTED MR DAVID JOHN BIGGINS |
09/09/109 September 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN STANWAY |
02/09/102 September 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
11/08/1011 August 2010 | ALTERATION TO MEMORANDUM AND ARTICLES |
29/03/1029 March 2010 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 |
07/12/097 December 2009 | Annual return made up to 7 November 2009 with full list of shareholders |
05/12/095 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID RHYS DAVIS / 04/12/2009 |
04/06/094 June 2009 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/08 |
19/12/0819 December 2008 | RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07 |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
19/11/0719 November 2007 | RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
01/08/071 August 2007 | DIRECTOR RESIGNED |
09/07/079 July 2007 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06 |
21/02/0721 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
11/12/0611 December 2006 | RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS |
14/03/0614 March 2006 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05 |
26/01/0626 January 2006 | AUDITOR'S RESIGNATION |
25/01/0625 January 2006 | RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS |
06/09/056 September 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | NC INC ALREADY ADJUSTED 01/08/05 |
11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | � NC 1/200000 01/08/05 |
14/03/0514 March 2005 | SECRETARY'S PARTICULARS CHANGED |
19/11/0419 November 2004 | RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS |
21/09/0421 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
20/09/0420 September 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
13/01/0413 January 2004 | RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS |
12/01/0412 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02 |
19/12/0219 December 2002 | RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS |
18/08/0218 August 2002 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02 |
21/11/0121 November 2001 | SECRETARY RESIGNED |
07/11/017 November 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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