SYSTEMS AND ACCREDITATION SERVICES LIMITED
Company Documents
Date | Description |
---|---|
11/11/2311 November 2023 | Final Gazette dissolved following liquidation |
11/11/2311 November 2023 | Final Gazette dissolved following liquidation |
11/08/2311 August 2023 | Return of final meeting in a members' voluntary winding up |
19/12/2219 December 2022 | Liquidators' statement of receipts and payments to 2022-11-01 |
16/11/2116 November 2021 | Resolutions |
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 |
16/11/2116 November 2021 | Declaration of solvency |
16/11/2116 November 2021 | Appointment of a voluntary liquidator |
16/11/2116 November 2021 | Resolutions |
26/10/2126 October 2021 | Cessation of Ilse Barbara Van Den Linden as a person with significant control on 2021-10-14 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with updates |
04/10/214 October 2021 | Micro company accounts made up to 2021-04-05 |
02/08/212 August 2021 | Previous accounting period extended from 2021-03-31 to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/08/192 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/03/1926 March 2019 | DIRECTOR APPOINTED MS ILSE BARBARA VAN DER LINDEN |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/04/1810 April 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 21/11/17 STATEMENT OF CAPITAL GBP 5 |
24/05/1724 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM KD TOWER SUITE 2 COTTERELLS HEMEL HEMPSTEAD HP1 1FW |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/12/162 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/04/1624 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/09/1525 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/04/156 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/04/145 April 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/04/1328 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/08/1224 August 2012 | Annual accounts small company total exemption made up to 30 March 2012 |
12/04/1212 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4AY ENGLAND |
05/10/115 October 2011 | REGISTERED OFFICE CHANGED ON 05/10/2011 FROM HIGH TREES HIGHFIELD ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4OY |
06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR KOON HUNG TANG / 06/09/2011 |
06/09/116 September 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS ILSE BARBARA VAN DER LINDEN / 06/09/2011 |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 30 March 2011 |
28/03/1128 March 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
05/11/105 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/04/107 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
07/04/107 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KOON HUNG TANG / 01/12/2009 |
07/04/107 April 2010 | SECRETARY'S CHANGE OF PARTICULARS / ILSE BARBARA VAN DER LINDEN / 01/12/2009 |
22/10/0922 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/04/096 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
06/04/096 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KOON TANG / 05/04/2009 |
06/04/096 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / ILSE VAN DER LINDEN / 05/04/2009 |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
22/04/0822 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
21/04/0821 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TANG KOON / 21/03/2007 |
22/05/0722 May 2007 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
29/03/0729 March 2007 | SECRETARY RESIGNED |
29/03/0729 March 2007 | NEW SECRETARY APPOINTED |
29/03/0729 March 2007 | NEW DIRECTOR APPOINTED |
29/03/0729 March 2007 | DIRECTOR RESIGNED |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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