SAS SERVICE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/02/241 February 2024 Micro company accounts made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/01/234 January 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

06/01/226 January 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

11/01/2111 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRIS HOLDINGS (WM) LIMITED

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SH ASSET MANAGEMENT LIMITED

View Document

25/11/2025 November 2020 CESSATION OF ANDREW PETER HARRIS AS A PSC

View Document

25/11/2025 November 2020 CESSATION OF JIANWEI SONG AS A PSC

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM C/O MEZZANINE FLOOR LOSNDALE HOUSE 52 BLUCHER STREET BIRMINGHAM B1 1QU ENGLAND

View Document

22/02/1922 February 2019 PSC'S CHANGE OF PARTICULARS / MR JIANWEI SONG / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JIANWEI SONG / 22/02/2019

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY JIANWEI SONG

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 DIRECTOR APPOINTED MR JIANWEI SONG

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR BO HU

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

05/01/185 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

05/01/175 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 SECRETARY APPOINTED MR JIANWEI SONG

View Document

15/02/1615 February 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 71 VELSHEDA ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 2JP ENGLAND

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM C/O APARTMENT 35 WESTSIDE ONE 22 SUFFOLK STREET QUEENSWAY BIRMINGHAM B1 1LS

View Document

16/11/1516 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BO HU / 16/11/2015

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM 19 GLENGARRY GARDENS FINCHFIELD WOLVERHAMPTON WV3 9HX ENGLAND

View Document

11/02/1511 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 PREVSHO FROM 31/08/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/08/1429 August 2014 COMPANY NAME CHANGED SAS SERVICES (UK) LIMITED CERTIFICATE ISSUED ON 29/08/14

View Document

28/08/1428 August 2014 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