SAS BUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

10/07/2510 July 2025 Termination of appointment of Angela Ann Clayton as a director on 2025-06-30

View Document

10/07/2510 July 2025 Cessation of Angela Ann Clayton as a person with significant control on 2025-06-30

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

25/07/2425 July 2024 Registered office address changed from Unit 9 C/O Abcs Accountancy Ltd Cirencester Office Park, Tetbury Road Cirencester GL7 6JJ England to 26 Bowling Green Lane Cirencester GL7 2DY on 2024-07-25

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

09/04/249 April 2024 Registered office address changed from 4 Pike Villas the Pike Bibury, Cirencester Gloucestershire GL7 5NB United Kingdom to Unit 9 C/O Abcs Accountancy Ltd Cirencester Office Park, Tetbury Road Cirencester GL7 6JJ on 2024-04-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/08/2312 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

22/07/2122 July 2021 Notification of Angela Anne Clayton as a person with significant control on 2018-03-12

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

06/02/196 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/07/1828 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEWMAN

View Document

31/05/1831 May 2018 CESSATION OF RACHAEL ELIZABETH NEWMAN AS A PSC

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

07/04/177 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/03/1723 March 2017 PREVEXT FROM 31/07/2016 TO 31/10/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MISS ANGELA CLAYTON

View Document

10/05/1610 May 2016 ADOPT ARTICLES 03/05/2016

View Document

09/07/159 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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