- Company Overview for SACS PROPERTY SOLUTIONS LTD (05530227)
- Filing history for SACS PROPERTY SOLUTIONS LTD (05530227)
- People for SACS PROPERTY SOLUTIONS LTD (05530227)
- More for SACS PROPERTY SOLUTIONS LTD (05530227)
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
|
|
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
|
|
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
|