Advanced company searchLink opens in new window

SACS PROPERTY SOLUTIONS LTD

Company number 05530227

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)
07 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2023 AD01 Registered office address changed from Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to First Floor Unit 2 st James Court Bridgnorth Road Wollaston Stourbridge DY8 3QG on 10 July 2023
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
03 Aug 2020 CH01 Director's details changed for Mr Stephen Alan Collins on 1 July 2020
02 Jun 2020 DISS40 Compulsory strike-off action has been discontinued
30 May 2020 AA Total exemption full accounts made up to 31 August 2019
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
05 Jul 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-05
14 Aug 2017 CS01 Confirmation statement made on 26 May 2017 with no updates
14 Aug 2017 PSC01 Notification of Stephen Alan Collins as a person with significant control on 14 August 2017
20 Jul 2017 AD01 Registered office address changed from Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England to Suite 1& 2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 20 July 2017
29 Jun 2017 AD01 Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Stourbridge DY9 9JW England to Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW on 29 June 2017
27 Jun 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Stourbridge DY9 9JW on 27 June 2017
27 Jun 2017 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 27 June 2017
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Jul 2016 AA Total exemption small company accounts made up to 31 August 2015
18 Jul 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
04 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 4 July 2016
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
27 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100