SAS WIRELESS LIMITED

Company Documents

DateDescription
12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

08/03/148 March 2014 REGISTERED OFFICE CHANGED ON 08/03/2014 FROM
19 HILLCREST WAY
BUCKINGHAM INDUSTRIAL ESTATE
BUCKINGHAM
MK18 1HJ
UNITED KINGDOM

View Document

29/08/1329 August 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

30/01/1330 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

07/06/127 June 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

04/08/104 August 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRYAN WEBSTER / 17/05/2010

View Document

03/06/103 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

18/11/0918 November 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/08 FROM: GISTERED OFFICE CHANGED ON 16/09/2008 FROM 14 ST AUGUSTUS CLOSE BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 5HF

View Document

27/05/0827 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 APPOINTMENT TERMINATED DIRECTOR STUART ROBINSON

View Document

27/03/0827 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

28/12/0728 December 2007 REGISTERED OFFICE CHANGED ON 28/12/07 FROM: G OFFICE CHANGED 28/12/07 234 SHENLEY ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 7RD

View Document

28/12/0728 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 � NC 100/1000 20/04/0

View Document

30/04/0730 April 2007 NC INC ALREADY ADJUSTED 20/04/07

View Document

21/11/0621 November 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/09/0622 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED PROCESS METROLOGY LIMITED CERTIFICATE ISSUED ON 20/09/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

24/05/0324 May 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: G OFFICE CHANGED 10/12/01 5 STABLE YARD DOWNS BARN MILTON KEYNES BUCKINGHAMSHIRE MK14 7RZ

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 REGISTERED OFFICE CHANGED ON 05/10/00 FROM: G OFFICE CHANGED 05/10/00 234 SHENLEY ROAD BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK3 7RD

View Document

24/05/0024 May 2000 NEW DIRECTOR APPOINTED

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 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