SAS NETWORK SERVICES LTD.

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

05/10/225 October 2022 Register inspection address has been changed to Harrison Clark Rickerbys 5 Deansway Worcester Worcestershire WR1 2JG

View Document

05/10/225 October 2022 Change of details for Sas Group of Companies Limited as a person with significant control on 2022-01-05

View Document

09/02/229 February 2022 Appointment of Philip Brendan Lynch as a director on 2022-01-31

View Document

05/01/225 January 2022 Termination of appointment of David John Biggins as a secretary on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of David John Biggins as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Christopher James Rogers as a director on 2021-12-21

View Document

05/01/225 January 2022 Registered office address changed from Sas House Blackhouse Farm Blackhouse Road, Colgate Horsham West Sussex RH13 6HS to 5 Hatfields London SE1 9PG on 2022-01-05

View Document

05/01/225 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

05/01/225 January 2022 Appointment of Mr Roy Hastings as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Russell Martin Horton as a director on 2021-12-21

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

13/07/2113 July 2021 Change of details for Sas Group of Companies Limited as a person with significant control on 2016-09-29

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID RHYS DAVIS / 20/06/2016

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/12/1412 December 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

12/11/1312 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

19/10/1019 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COTHILL / 01/09/2010

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR NICHOLAS COTHILL

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CRANFORD

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/10/0927 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 AUDITOR'S RESIGNATION

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

27/10/0527 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

14/11/0214 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

12/07/0112 July 2001 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/08/01

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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