Advanced company searchLink opens in new window

SAS MARINE SERVICES LTD

Company number SC482947

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)
12 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
26 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with updates
26 Jul 2022 PSC04 Change of details for Mrs Marie Claire Stephen as a person with significant control on 7 April 2016
26 Jul 2022 PSC04 Change of details for Mr Scott Alexander Stephen as a person with significant control on 7 April 2016
13 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with updates
13 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
25 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with updates
02 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
25 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
19 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 10
12 Aug 2015 AD01 Registered office address changed from 4 Cairndenity Place Inverallochy Fraserburgh Aberdeenshire AB43 8TD Scotland to 2 Cross Street Fraserburgh Aberdeenshire AB43 9EQ on 12 August 2015
21 May 2015 AA01 Previous accounting period shortened from 31 July 2015 to 31 March 2015
03 Nov 2014 AD01 Registered office address changed from 2 Cross Street Fraserburgh AB43 9EQ United Kingdom to 4 Cairndenity Place Inverallochy Fraserburgh Aberdeenshire AB43 8TD on 3 November 2014
21 Oct 2014 AP01 Appointment of Mrs Marie Claire Stephen as a director on 21 October 2014
25 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-25
  • GBP 10