Advanced company searchLink opens in new window

SAS UTILITY SERVICES LTD

Company number 07146294

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)
14 Feb 2020 CH01 Director's details changed for Mr Stephen Andrew Smith on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Ms Deborah Isham on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mr Darren Keith Higgins on 14 February 2020
14 Feb 2020 CH01 Director's details changed for Mrs Brenda Joan Chinery-Smith on 14 February 2020
20 Aug 2019 AD01 Registered office address changed from City Business Park Somerset Place Plymouth PL3 4BB United Kingdom to Sas House, Kingsand Torpoint Cornwall PL10 1NS on 20 August 2019
08 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
08 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
26 Feb 2018 CH01 Director's details changed for Ms Deborah Isham on 1 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Stephen Andrew Smith on 1 February 2018
26 Feb 2018 CH01 Director's details changed for Mr Darren Keith Higgins on 1 February 2018
26 Feb 2018 CH01 Director's details changed for Mrs Brenda Joan Chinery-Smith on 1 February 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2017 AD01 Registered office address changed from Condy Mathias 6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom to City Business Park Somerset Place Plymouth PL3 4BB on 20 December 2017
13 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
01 Feb 2017 CH01 Director's details changed for Mr Stephen Andrew Smith on 1 February 2017
04 Jan 2017 MR04 Satisfaction of charge 1 in full
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 MR01 Registration of charge 071462940002, created on 23 November 2016
01 Sep 2016 CH01 Director's details changed for Mrs Brenda Joan Chinery-Smith on 19 July 2016
01 Sep 2016 CH03 Secretary's details changed for Mr Darren Keith Higgins on 19 July 2016
01 Sep 2016 CH01 Director's details changed for Mr Darren Keith Higgins on 19 July 2016
01 Sep 2016 CH01 Director's details changed for Ms Deborah Isham on 19 July 2016
01 Sep 2016 CH01 Director's details changed for Mr Stephen Andrew Smith on 19 July 2016