Advanced company searchLink opens in new window

SAS HOLDINGS LIMITED

Company number 01697448

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
09 Jan 2020 CH01 Director's details changed for Mr Rikky Charles Lenny on 1 January 2020
09 Jan 2020 AP01 Appointment of Mr Rikky Charles Lenny as a director on 1 January 2020
26 Nov 2019 AUD Auditor's resignation
28 Jun 2019 AP03 Appointment of Mr Alyn Gammon as a secretary on 28 June 2019
28 Jun 2019 TM02 Termination of appointment of Brigid Sarah Matthews as a secretary on 27 June 2019
06 Jun 2019 AA Group of companies' accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with updates
15 Feb 2019 AD01 Registered office address changed from 31 Suttons Business Park Reading Berkshire RG6 1AZ to 28 Sutton Park Avenue Earley Reading Berkshire RG6 1AZ on 15 February 2019
12 Dec 2018 SH06 Cancellation of shares. Statement of capital on 8 November 2018
  • GBP 166,906.29
12 Dec 2018 SH03 Purchase of own shares.
06 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
15 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
02 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
15 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
16 Dec 2016 TM01 Termination of appointment of John Musgrave King as a director on 12 November 2016
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 721.056
17 Dec 2015 TM01 Termination of appointment of Mark Edward Mcelhinney as a director on 13 November 2015
09 Nov 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 721.056
09 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Company business/loan 25/09/2015
09 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
07 Oct 2015 AP01 Appointment of Mr Gary Mcrae as a director on 1 August 2015
24 Aug 2015 SH03 Purchase of own shares.
03 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase contract/ articles of association disapplied in respect of the purposed purchase by the company from the seller 07/07/2015