SYSTEMS AND ACCREDITATION SERVICES LIMITED

Company Documents

DateDescription
11/11/2311 November 2023 Final Gazette dissolved following liquidation

View Document

11/11/2311 November 2023 Final Gazette dissolved following liquidation

View Document

11/08/2311 August 2023 Return of final meeting in a members' voluntary winding up

View Document

19/12/2219 December 2022 Liquidators' statement of receipts and payments to 2022-11-01

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2021-11-16

View Document

16/11/2116 November 2021 Declaration of solvency

View Document

16/11/2116 November 2021 Appointment of a voluntary liquidator

View Document

16/11/2116 November 2021 Resolutions

View Document

26/10/2126 October 2021 Cessation of Ilse Barbara Van Den Linden as a person with significant control on 2021-10-14

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

04/10/214 October 2021 Micro company accounts made up to 2021-04-05

View Document

02/08/212 August 2021 Previous accounting period extended from 2021-03-31 to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/08/192 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 DIRECTOR APPOINTED MS ILSE BARBARA VAN DER LINDEN

View Document

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 21/11/17 STATEMENT OF CAPITAL GBP 5

View Document

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM KD TOWER SUITE 2 COTTERELLS HEMEL HEMPSTEAD HP1 1FW

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/04/1624 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/04/156 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/04/145 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/04/1328 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

12/04/1212 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

04/04/124 April 2012 REGISTERED OFFICE CHANGED ON 04/04/2012 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY ENGLAND

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM HIGH TREES HIGHFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4OY

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KOON HUNG TANG / 06/09/2011

View Document

06/09/116 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ILSE BARBARA VAN DER LINDEN / 06/09/2011

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/04/107 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KOON HUNG TANG / 01/12/2009

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ILSE BARBARA VAN DER LINDEN / 01/12/2009

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KOON TANG / 05/04/2009

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ILSE VAN DER LINDEN / 05/04/2009

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/04/0822 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / TANG KOON / 21/03/2007

View Document

22/05/0722 May 2007 REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

29/03/0729 March 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

29/03/0729 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 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