Advanced company searchLink opens in new window

SAS SPECIAL PROJECTS LIMITED

Company number 07066556

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 Mar 2017 AD01 Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA to The Lodge Elmshaws Farm Tye Common Road Billericay Essex CM12 9SB on 27 March 2017
01 Dec 2016 CS01 Confirmation statement made on 28 October 2016 with updates
04 Nov 2016 AAMD Amended total exemption small company accounts made up to 30 November 2015
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Dec 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 51
27 Oct 2015 TM01 Termination of appointment of Joseph Michael Jennings as a director on 30 September 2015
28 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Dec 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 51
25 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Dec 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 51
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Dec 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
29 Nov 2012 AA Total exemption small company accounts made up to 30 November 2011
01 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
28 Oct 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
28 Sep 2011 AD01 Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 28 September 2011
02 Aug 2011 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 2 August 2011
10 Feb 2011 AP01 Appointment of Mr Joseph Michael Jennings as a director
10 Feb 2011 AP01 Appointment of Mr Jack Buster Jennings as a director
04 Nov 2010 AR01 Annual return made up to 4 November 2010 with full list of shareholders
04 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)