THE SAS BUSINESS GROUP LIMITED
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
16/08/2316 August 2023 | Application to strike the company off the register |
04/07/234 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
10/01/2310 January 2023 | Accounts for a dormant company made up to 2022-03-31 |
09/02/229 February 2022 | Appointment of Philip Brendan Lynch as a director on 2022-01-31 |
05/01/225 January 2022 | Appointment of Mr Russell Martin Horton as a director on 2021-12-21 |
05/01/225 January 2022 | Termination of appointment of David John Biggins as a director on 2021-12-21 |
05/01/225 January 2022 | Appointment of Mr Christopher James Rogers as a director on 2021-12-21 |
05/01/225 January 2022 | Registered office address changed from Sas House Blackhouse Road Colgate Horsham West Sussex RH13 6HS to 5 Hatfields London SE1 9PG on 2022-01-05 |
05/01/225 January 2022 | Termination of appointment of David John Biggins as a secretary on 2021-12-21 |
05/01/225 January 2022 | Appointment of Mr Roy Hastings as a director on 2021-12-21 |
05/01/225 January 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
14/12/2114 December 2021 | First Gazette notice for compulsory strike-off |
13/12/2113 December 2021 | Accounts for a dormant company made up to 2020-12-31 |
14/07/2114 July 2021 | Change of details for The Sas Group of Companies Ltd as a person with significant control on 2017-01-01 |
12/07/2112 July 2021 | Change of details for The Sas Group of Companies Ltd as a person with significant control on 2017-01-01 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-21 with no updates |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
22/07/1922 July 2019 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COTHILL |
27/09/1827 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
06/09/176 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
27/06/1727 June 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
27/06/1727 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SAS GROUP OF COMPANIES LTD |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIS |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/09/1628 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
23/06/1623 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
20/06/1620 June 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016 |
20/06/1620 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID RHYS DAVIS / 20/06/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
25/06/1525 June 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
06/10/146 October 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
23/07/1423 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
29/05/1429 May 2014 | PREVEXT FROM 31/08/2013 TO 31/12/2013 |
05/07/135 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
02/04/132 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
21/06/1221 June 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
07/07/117 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
11/04/1111 April 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
29/09/1029 September 2010 | APPOINTMENT TERMINATED, DIRECTOR SIMON CRANFORD |
29/09/1029 September 2010 | DIRECTOR APPOINTED MR NICHOLAS COTHILL |
14/07/1014 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
04/06/094 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 |
09/01/099 January 2009 | COMPANY NAME CHANGED SAS GLOBAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/01/09 |
08/07/088 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
02/07/082 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 |
28/01/0828 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
13/08/0713 August 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
10/08/0610 August 2006 | RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | AUDITOR'S RESIGNATION |
14/12/0514 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 |
11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS |
11/08/0511 August 2005 | NEW DIRECTOR APPOINTED |
11/08/0511 August 2005 | DIRECTOR RESIGNED |
24/03/0524 March 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 |
14/03/0514 March 2005 | SECRETARY'S PARTICULARS CHANGED |
09/07/049 July 2004 | RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS |
29/01/0429 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03 |
29/08/0329 August 2003 | RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS |
10/04/0310 April 2003 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03 |
02/07/022 July 2002 | SECRETARY RESIGNED |
21/06/0221 June 2002 | 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