- Company Overview for SAS SPECIAL PROJECTS LIMITED (07066556)
- Filing history for SAS SPECIAL PROJECTS LIMITED (07066556)
- People for SAS SPECIAL PROJECTS LIMITED (07066556)
- More for SAS SPECIAL PROJECTS LIMITED (07066556)
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
|
|
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
|
|
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
|
|
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
|