SAS CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2024-09-30

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-09-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-09-30

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Micro company accounts made up to 2021-09-30

View Document

09/02/229 February 2022 Director's details changed for Mrs Shobha Rani Mamidipally on 2022-02-09

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-09-30

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/05/2020 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM THE LONG LODGE 265-269 KINGSTON ROAD WIMBLEDON LONDON SW19 3NW UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVA KRISHNA MAMIDIPALLY / 13/08/2019

View Document

13/08/1913 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHOBHA RANI MAMIDIPALLY / 13/08/2019

View Document

13/08/1913 August 2019 PSC'S CHANGE OF PARTICULARS / MR SHIVA KRISHNA MAMIDIPALLY / 13/08/2019

View Document

18/05/1918 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/05/1818 May 2018 30/09/17 UNAUDITED ABRIDGED

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHOBHA RANI MAMIDIPALLY / 14/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVA MAMIDIPALLY / 14/02/2017

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM SUITE 215 QD BUSINESS CENTRE 67-83 NORFOLK STREET LIVERPOOL MERSEYSIDE L1 0BG

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVA MAMIDIPALLY / 26/02/2016

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHOBHA RANI MAMIDIPALLY / 26/02/2016

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SHOBHA RANI MAMIDIPALLY / 19/01/2016

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHIVA MAMIDIPALLY / 19/01/2016

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/01/1628 January 2016 06/04/14 STATEMENT OF CAPITAL GBP 2

View Document

16/10/1516 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM A215 QD BUSINESS CENTRE 67-83 NORFOLK STREET LIVERPOOL L1 0BG ENGLAND

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM A304 THE LIVERPOOL BUSINESS CENTRE 25 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM A304 LIVERPOOL BUSINESS CENTRE 25 GOODLASS ROAD LIVERPOOL MERSEYSIDE L24 9HJ

View Document

15/10/1415 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/08/1415 August 2014 DIRECTOR APPOINTED MR SHIVA MAMIDIPALLY

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM 82 ROSAMUND AVENUE LEICESTER LE3 2GN ENGLAND

View Document

18/09/1318 September 2013 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