SAS DEVELOPMENTS (SWINDON) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Registration of charge 096590830007, created on 2025-05-23 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-21 with no updates |
11/04/2511 April 2025 | Total exemption full accounts made up to 2024-06-30 |
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 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
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 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
10/10/2210 October 2022 | Registration of charge 096590830006, created on 2022-10-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
27/01/2027 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
29/10/1929 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096590830001 |
29/10/1929 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096590830002 |
28/10/1928 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096590830004 |
28/10/1928 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096590830003 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/03/1914 March 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096590830002 |
04/02/194 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 096590830001 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
20/09/1820 September 2018 | DIRECTOR APPOINTED MISS ANGELA CLAYTON |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR RACHAEL NEWMAN |
17/04/1817 April 2018 | CESSATION OF RACHAEL ELIZABETH NEWMAN AS A PSC |
25/03/1825 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHARLES UNDERWOOD |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHAEL NEWMAN ELIZABETH NEWMAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/03/1722 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
26/07/1626 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/06/1526 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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