Advanced company searchLink opens in new window

SYSTEMS AND ACCREDITATION SERVICES LIMITED

Company number 06175972

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)
11 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
11 Aug 2023 LIQ13 Return of final meeting in a members' voluntary winding up
19 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 1 November 2022
09 Aug 2022 AAMD Amended micro company accounts made up to 5 April 2021
16 Nov 2021 AD01 Registered office address changed from Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 16 November 2021
16 Nov 2021 LIQ01 Declaration of solvency
16 Nov 2021 600 Appointment of a voluntary liquidator
16 Nov 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-02
26 Oct 2021 PSC07 Cessation of Ilse Barbara Van Den Linden as a person with significant control on 14 October 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
04 Oct 2021 AA Micro company accounts made up to 5 April 2021
02 Aug 2021 AA01 Previous accounting period extended from 31 March 2021 to 5 April 2021
29 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with updates
04 Jan 2021 TM01 Termination of appointment of Ilse Barbara Van Der Linden as a director on 31 December 2020
23 Nov 2020 AA Micro company accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
02 Aug 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
26 Mar 2019 AP01 Appointment of Ms Ilse Barbara Van Der Linden as a director on 13 March 2019
30 Oct 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 21 March 2018 with updates
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 21 November 2017
  • GBP 5
24 May 2017 AA Micro company accounts made up to 31 March 2017
05 May 2017 AD01 Registered office address changed from Kd Tower Suite 2 Cotterells Hemel Hempstead HP1 1FW to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 5 May 2017
12 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates