SAH TECHNOLOGY SERVICES LTD
Company Documents
Date | Description |
---|---|
03/05/223 May 2022 | Final Gazette dissolved via voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
15/02/2215 February 2022 | First Gazette notice for voluntary strike-off |
09/02/229 February 2022 | Application to strike the company off the register |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/11/1730 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES JOHN TAWSE |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANN TAWSE |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES |
24/11/1624 November 2016 | 30/06/16 TOTAL EXEMPTION FULL |
12/07/1612 July 2016 | Annual return made up to 28 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 6 BOGHALL AVENUE BIGGAR LANARKSHIRE ML12 6JL |
26/11/1526 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE TAWSE / 26/11/2015 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
16/07/1516 July 2015 | Annual return made up to 28 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
05/11/145 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE HEMPSTOCK / 04/11/2014 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/07/1416 July 2014 | Annual return made up to 28 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
13/08/1313 August 2013 | Annual return made up to 28 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/03/1313 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE HEMPSTOCK / 13/03/2013 |
13/03/1313 March 2013 | REGISTERED OFFICE CHANGED ON 13/03/2013 FROM ARDMORE 11 CROFTFOOT TERRACE BIGGAR LANARKSHIRE ML12 6BQ UNITED KINGDOM |
19/12/1219 December 2012 | 01/11/12 STATEMENT OF CAPITAL GBP 20 |
21/08/1221 August 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
29/06/1229 June 2012 | Annual return made up to 28 June 2012 with full list of shareholders |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM ARDMORE CROFTFOOT TERRACE BIGGAR LANARKSHIRE ML12 6BQ SCOTLAND |
09/02/129 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANNE HEMPSTOCK / 09/02/2012 |
08/02/128 February 2012 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 56/5 NEWHAVEN PLACE EDINBURGH EH6 4TG SCOTLAND |
28/06/1128 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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