SAS COMMERCIAL (UK) LIMITED
Status | ACTIVE |
Company No. | 06855718 |
Category | Private Limited Company |
Incorporated | 23 Mar 2009 |
Age | 15 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
SAS COMMERCIAL (UK) LIMITED is an active private limited company with number 06855718. It was incorporated 15 years, 2 months, 16 days ago, on 23 March 2009. The company address is 5 Foxearth, Selsdon, CR2 8EH, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2024
Action Date: 03 Jan 2024
Category: Address
Type: AD01
New address: 5 Foxearth Selsdon Surrey CR2 8EH
Change date: 2024-01-03
Old address: 26 Oakdene Road Redhill RH1 6BT England
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2018
Action Date: 02 Oct 2018
Category: Address
Type: AD01
New address: 26 Oakdene Road Redhill RH1 6BT
Change date: 2018-10-02
Old address: 213 Limpsfield Road Sanderstead South Croydon Surrey CR2 9DE
Documents
Change person director company with change date
Date: 02 Oct 2018
Action Date: 01 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-01
Officer name: Mr Harendra Liyanage
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 25 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-25
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 04 Apr 2017
Action Date: 25 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-25
Documents
Accounts amended with accounts type total exemption small
Date: 06 Mar 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AAMD
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 25 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-25
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-28
Officer name: Deanna De Alwis
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 25 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-25
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2014
Action Date: 25 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-25
Documents
Change person director company with change date
Date: 11 Mar 2014
Action Date: 10 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Haren Liyanage
Change date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 25 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-25
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 25 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-25
Documents
Appoint person director company with name
Date: 13 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Haren Liyanage
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 25 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-25
Documents
Appoint person director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Deanna De Alwis
Documents
Termination director company with name
Date: 29 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Haren Liyanage
Documents
Accounts with accounts type dormant
Date: 24 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change registered office address company with date old address
Date: 28 May 2010
Action Date: 28 May 2010
Category: Address
Type: AD01
Old address: 113-115 Oyster Lane Byfleet Weybridge KT14 7QJ England
Change date: 2010-05-28
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Thompson
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2010
Action Date: 23 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-23
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthony Thompson
Change date: 2010-03-23
Documents
Change person director company with change date
Date: 01 Apr 2010
Action Date: 23 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-23
Officer name: Mr Haren Liyanage
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / haren liyanage / 24/07/2009
Documents
Some Companies
2ND FLOOR THE PORT HOUSE,PORTSMOUTH,PO6 4TH
Number: | 11084892 |
Status: | ACTIVE |
Category: | Private Limited Company |
549 OXFORD ROAD,READING,RG30 1HJ
Number: | 11594689 |
Status: | ACTIVE |
Category: | Private Limited Company |
COSIGN TRAFFIC SYSTEMS LIMITED
UNIT D,LONDON,N9 7JY
Number: | 04371726 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROE HEAD MILL,MIRFIELD,WF14 0DG
Number: | 00723000 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEDWYNS' OF ANGLESEY GARDEN PRODUCTS LIMITED
AEL Y BRYN,BODORGAN,LL62 5DR
Number: | 07061779 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 BIRDBECK DRIVE,WISBECH,PE14 8TS
Number: | 11551849 |
Status: | ACTIVE |
Category: | Private Limited Company |