SAAS NETWORK LTD

Company Documents

DateDescription
23/07/2423 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

14/03/2314 March 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 Application to strike the company off the register

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

25/11/2225 November 2022 Compulsory strike-off action has been discontinued

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

13/05/2213 May 2022 Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA England to 1st Floor Blackfriars House Parsonage Manchester M3 2JA on 2022-05-13

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

30/11/2130 November 2021 Registered office address changed from 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/09/2127 September 2021 Accounts for a dormant company made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

15/04/2015 April 2020 REGISTERED OFFICE CHANGED ON 15/04/2020 FROM 3RD FLOOR FOXGLOVE HOUSE 166 PICCADILLY LONDON W1J 9EF ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

29/11/1929 November 2019 30/11/18 UNAUDITED ABRIDGED

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, WITH UPDATES

View Document

26/11/1926 November 2019 CESSATION OF MARK SIMON LYONS AS A PSC

View Document

26/11/1926 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW BARROWMAN

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 7TH FLOOR, BLACKFRIARS HOUSE PARSONAGE MANCHESTER M3 2JA ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED ANDREW DOUGLAS JOHN BARROWMAN

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LYONS

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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