SAS BUSINESS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GIJSBERTUS SAS / 13/09/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR GIJSBERTUS SAS / 13/09/2017

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM
421 WELLINGBOROUGH ROAD
NORTHAMPTON
NN1 4EY

View Document

07/11/177 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY SAS / 13/09/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GIJSBERTUS SAS / 05/08/2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM
20 KINGSLEY ROAD
LONDON
N13 5PL

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY SAS / 05/08/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MRS EMILY SAS

View Document

09/04/139 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 8 CORRIB COURT 49 CROTHALL CLOSE LONDON N13 4BG

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GIJSBERTUS SAS / 08/11/2011

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM UNIT 15, THOMPSON ROAD WHITEHILLS BUSINESS PARK BLACKPOOL LANCASHIRE FY4 5PN UNITED KINGDOM

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GIJSBERTUS SAS / 05/05/2010

View Document

25/02/1025 February 2010 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