S.A.S. (BRISTOL) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Registered office address changed from Unit 1, Office 1 Tower Lane Business Park Tower Lane, Warmley, Bristol BS30 8XT United Kingdom to Harbour Road Trading Estate Portishead Bristol BS20 7BL on 2024-12-10

View Document

12/11/2412 November 2024 Registered office address changed from Harbour Road Trading Estate Portishead Bristol BS20 7BL to Unit 1, Office 1 Tower Lane Business Park Tower Lane, Warmley, Bristol BS30 8XT on 2024-11-12

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-09 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/01/2412 January 2024 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-09 with updates

View Document

06/11/236 November 2023 Change of details for Mr Natalie Slater as a person with significant control on 2023-04-05

View Document

24/10/2324 October 2023 Notification of Natalie Slater as a person with significant control on 2023-04-05

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

09/11/229 November 2022 Notification of Sheila Slater as a person with significant control on 2022-03-31

View Document

09/11/229 November 2022 Termination of appointment of Sheila Slater as a secretary on 2022-11-08

View Document

09/11/229 November 2022 Termination of appointment of Sheila Slater as a director on 2022-11-08

View Document

09/11/229 November 2022 Appointment of Mrs Natalie Slater as a secretary on 2022-11-09

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-09 with updates

View Document

09/11/229 November 2022 Cessation of Sheila Slater as a person with significant control on 2022-11-08

View Document

09/11/229 November 2022 Change of details for Mr Andrew Paul Slater as a person with significant control on 2022-11-08

View Document

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

View Accounts

10/10/2210 October 2022 Current accounting period shortened from 2022-11-30 to 2022-10-31

View Document

02/03/222 March 2022 Satisfaction of charge 1 in full

View Document

05/01/225 January 2022 Memorandum and Articles of Association

View Document

22/12/2122 December 2021 Resolutions

View Document

22/12/2122 December 2021 Resolutions

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Accounts

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

View Accounts

29/08/2029 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 26/12/19, NO UPDATES

View Document

14/12/1914 December 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC SLATER

View Document

14/12/1914 December 2019 CESSATION OF ERIC AVEYARD SLATER AS A PSC

View Document

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

View Accounts

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Document

23/12/1823 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MARK SLATER / 14/11/2018

View Document

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

23/12/1823 December 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL SLATER / 14/11/2017

View Document

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

View Accounts

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/07/1731 July 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

07/12/157 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/12/1410 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

15/12/1315 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/12/1229 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

21/08/1221 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK SLATER / 01/06/2010

View Document

16/12/1016 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR APPOINTED MR ANDREW PAUL SLATER

View Document

09/12/109 December 2010 DIRECTOR APPOINTED MR DAVID MARK SLATER

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/11/0920 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SLATER / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEILA SLATER / 20/11/2009

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 13/11/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

28/11/0228 November 2002 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/11/9930 November 1999 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/11/9725 November 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 13/11/96; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/01/9611 January 1996 RETURN MADE UP TO 13/11/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

24/11/9424 November 1994 RETURN MADE UP TO 13/11/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

26/11/9326 November 1993 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

22/09/9322 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

16/12/9216 December 1992 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

19/10/9219 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

18/11/9118 November 1991 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

26/02/9026 February 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 AUDITOR'S RESIGNATION

View Document

01/11/881 November 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

26/10/8826 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

01/07/881 July 1988 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/11

View Document

17/04/8717 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

17/04/8717 April 1987 RETURN MADE UP TO 13/04/87; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 REGISTERED OFFICE CHANGED ON 10/01/87 FROM: 15 CEDARHURST ROAD PORTISHEAD AVON BRISTOL BS20 8HG

View Document

17/12/8617 December 1986 COMPANY NAME CHANGED SCAFFOLDING & ACCESS SERVICES LI MITED CERTIFICATE ISSUED ON 17/12/86

View Document

01/09/861 September 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

26/07/8626 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

20/01/8220 January 1982 Incorporation

View Document

20/01/8220 January 1982 Incorporation

View Document

20/01/8220 January 1982 Incorporation

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