- 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) |
---|---|---|---|
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
|
|
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
|
|
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 |