SAS TOTAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/08/252 August 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/07/2417 July 2024 Director's details changed for Mr Michael Anthony Davidson on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Mr Michael Anthony Davidson as a person with significant control on 2024-07-17

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

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

View Accounts

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

26/04/2226 April 2022 Previous accounting period shortened from 2022-07-30 to 2021-09-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

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

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

15/04/2015 April 2020 30/07/19 UNAUDITED ABRIDGED

View Document

23/03/2023 March 2020 SECRETARY APPOINTED MR MICHAEL ANTHONY DAVIDSON

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

12/07/1912 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED SALI KHAN

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/18

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR SAM TODD

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OCEAN

View Document

27/06/1827 June 2018 CESSATION OF JONATHAN OCEAN AS A PSC

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR SAM TODD

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/17

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM CASTLE VIEW HOUSE EAST LANE RUNCORN CHESHIRE WA7 2AA ENGLAND

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR JONATHAN OCEAN

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OCEAN

View Document

03/04/173 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/16

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/15

View Document

05/04/165 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR JONATHAN OCEAN

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM FISHERS BROTHERS RECYCLING CENTRE LANSDOWNE ROAD ECCLES MANCHESTER M30 9PJ ENGLAND

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM CASTLE VIEW HOUSE EAST LANE RUNCORN CHESHIRE WA7 2AA ENGLAND

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MR MOHAMMED SALI KHAN

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM HILTON HOUSE BLOCK B, 3RD FLOOR LORD STREET STOCKPORT CHESHIRE SK1 3NA

View Document

06/10/156 October 2015 PREVEXT FROM 31/01/2015 TO 31/07/2015

View Document

06/10/156 October 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN OCEAN

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR TANO DI-MATTEO

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MR JONATHAN OCEAN

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM 43 HIGHER BRIDGE STREET BOLTON BL1 2HE

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED SAS (MCR) LIMITED CERTIFICATE ISSUED ON 22/01/15

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/04/141 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM UNIT 1 COLVILLE COURT WINWICK QUAY WARRINGTON WA2 8QT ENGLAND

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON M24 2LX ENGLAND

View Document

03/04/133 April 2013 DIRECTOR APPOINTED MR TANO DI-MATTEO

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR TANO DI-MATTEO

View Document

19/03/1319 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR TANO DI-MATTEO

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DE-MATTEO

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DEMATTEO / 23/01/2013

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA GLANCY

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARC COHEN

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP GLANCY

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR STEPHEN DEMATTEO

View Document

08/03/138 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1223 January 2012 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