SAS MANAGED SERVICES LTD

Unit 13 Neander Unit 13 Neander, Tamworth, B79 7XA, England
StatusACTIVE
Company No.10971616
CategoryPrivate Limited Company
Incorporated19 Sep 2017
Age6 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

SAS MANAGED SERVICES LTD is an active private limited company with number 10971616. It was incorporated 6 years, 7 months, 18 days ago, on 19 September 2017. The company address is Unit 13 Neander Unit 13 Neander, Tamworth, B79 7XA, England.



Company Fillings

Termination director company with name termination date

Date: 25 Mar 2024

Action Date: 25 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Richard Munden-Edge

Termination date: 2024-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Urand

Change date: 2023-06-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Mandy Turner

Appointment date: 2023-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-19

Officer name: Mr Stuart Richard Munden-Edge

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2022

Action Date: 18 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-18

Officer name: Mr Stephen Turner

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2021

Action Date: 30 Jun 2021

Category: Address

Type: AD01

New address: Unit 13 Neander Lichfield Industrial Estate Tamworth B79 7XA

Old address: 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN England

Change date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Urand

Appointment date: 2021-04-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mandy Turner

Termination date: 2020-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: D3 Carylon Group Carlyon Road Atherstone CV9 1LQ United Kingdom

New address: 4200 Waterside Centre Solihull Parkway Birmingham Business Park Birmingham B37 7YN

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2019

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-07

Officer name: Lee William Stroud

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-31

Psc name: Mr Stephen Turner

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Turner

Notification date: 2019-05-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 31 May 2019

Action Date: 31 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Smith

Change date: 2019-05-15

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mr Lee Stroud

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-01-21

Officer name: Mrs Mandy Turner

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Joanne Marie Stroud

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2018

Action Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-08

Officer name: Mandy Turner

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Mrs Joanne Marie Stroud

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-01

Officer name: Ms Mandy Turner

Documents

View document PDF

Incorporation company

Date: 19 Sep 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKA CRANE HIRE LIMITED

LYNDHURST,NOTTINGHAM,NG10 1NJ

Number:06899535
Status:ACTIVE
Category:Private Limited Company

CHT ELECTRICAL LTD

27 GREYSTOKE AVENUE,NEWCASTLE UPON TYNE,NE16 5HP

Number:08896023
Status:ACTIVE
Category:Private Limited Company

DUXBURY MORTGAGES LIMITED

41 ST. THOMAS'S ROAD,CHORLEY,PR7 1JE

Number:10587159
Status:ACTIVE
Category:Private Limited Company

G & G KITCHEN LIMITED

24 WILLESDEN LANE,LONDON,NW6 7ST

Number:10572845
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

NUMBER 10 CONSULTANCY LIMITED

THE BARN AT COURT LODGE,TUNBRIDGE WELLS,TN3 9BJ

Number:07587027
Status:ACTIVE
Category:Private Limited Company

PERSIMMON & POMEGRANATE LTD

50 PONT STREET,LONDON,SW1X 0AE

Number:08798663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source