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)
27 May 2015 CH01 Director's details changed for Stephen Alan Collins on 26 May 2015
25 Sep 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
25 Sep 2014 CH01 Director's details changed for Stephen Alan Collins on 25 September 2014
23 May 2014 AA Total exemption small company accounts made up to 31 August 2013
23 Oct 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
12 Apr 2013 AA Total exemption small company accounts made up to 31 August 2012
22 Oct 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 31 August 2011
17 Oct 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
10 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Sep 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
30 Sep 2010 CH01 Director's details changed for Stephen Alan Collins on 8 August 2010
30 Sep 2010 CH04 Secretary's details changed for Vickers Reynolds & Co Ltd on 8 August 2010
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
04 May 2010 AD01 Registered office address changed from Morgan House the Hayes Trading Estate, Folkes Road Lye Stourbridge West Midlands DY9 8RG England on 4 May 2010
25 Mar 2010 AD01 Registered office address changed from Bordeaux House, 111-112 Pedmore Road, Stourbridge West Midlands DY9 8DG on 25 March 2010
07 Sep 2009 363a Return made up to 08/08/09; full list of members
20 Nov 2008 AA Total exemption full accounts made up to 31 August 2008
22 Aug 2008 363a Return made up to 08/08/08; full list of members
10 Mar 2008 AA Total exemption full accounts made up to 31 August 2007
29 Aug 2007 363a Return made up to 08/08/07; full list of members
21 Apr 2007 AA Total exemption full accounts made up to 31 August 2006
05 Feb 2007 288a New director appointed
05 Feb 2007 288a New secretary appointed
28 Dec 2006 CERTNM Company name changed bewdley skip hire LTD\certificate issued on 28/12/06