THE SAS BUSINESS GROUP LIMITED

Company Documents

DateDescription
14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 First Gazette notice for voluntary strike-off

View Document

16/08/2316 August 2023 Application to strike the company off the register

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

10/01/2310 January 2023 Accounts for a dormant company made up to 2022-03-31

View Document

09/02/229 February 2022 Appointment of Philip Brendan Lynch as a director on 2022-01-31

View Document

05/01/225 January 2022 Appointment of Mr Russell Martin Horton as a director on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of David John Biggins as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Christopher James Rogers as a director on 2021-12-21

View Document

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

View Document

05/01/225 January 2022 Termination of appointment of David John Biggins as a secretary on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Roy Hastings as a director on 2021-12-21

View Document

05/01/225 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

15/12/2115 December 2021 Compulsory strike-off action has been discontinued

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

13/12/2113 December 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

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

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

22/07/1922 July 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COTHILL

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SAS GROUP OF COMPANIES LTD

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID RHYS DAVIS / 20/06/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

25/06/1525 June 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

05/07/135 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

21/06/1221 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/07/117 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON CRANFORD

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR NICHOLAS COTHILL

View Document

14/07/1014 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

09/01/099 January 2009 COMPANY NAME CHANGED SAS GLOBAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 09/01/09

View Document

08/07/088 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 AUDITOR'S RESIGNATION

View Document

14/12/0514 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

09/07/049 July 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 21/06/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/08/03

View Document

02/07/022 July 2002 SECRETARY RESIGNED

View Document

21/06/0221 June 2002 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