Advanced company searchLink opens in new window

SAS FLUID POWER SERVICES LIMITED

Company number 09857831

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)
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
25 Nov 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
25 Nov 2022 AP01 Appointment of Mr Simon Patel as a director on 14 November 2022
25 Nov 2022 PSC01 Notification of Simon Patel as a person with significant control on 14 November 2022
25 Nov 2022 PSC07 Cessation of Patricia Dawn Shaw as a person with significant control on 14 November 2022
25 Nov 2022 TM01 Termination of appointment of Patricia Dawn Shaw as a director on 14 November 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with updates
14 Sep 2021 AP01 Appointment of Mrs Patricia Dawn Shaw as a director on 14 September 2021
14 Sep 2021 PSC01 Notification of Patricia Dawn Shaw as a person with significant control on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of Steven Barry Aston as a director on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of Susan Jane Aston as a director on 14 September 2021
14 Sep 2021 PSC07 Cessation of Susan Jane Aston as a person with significant control on 14 September 2021
14 Sep 2021 PSC07 Cessation of Steven Barry Aston as a person with significant control on 14 September 2021
14 Sep 2021 CS01 Confirmation statement made on 4 November 2020 with no updates
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Sep 2020 AD01 Registered office address changed from 25 Beehive Green Westhoughton Bolton BL5 3HS England to Stewart House 139 Tonge Moor Road Bolton Lancashire BL2 2HR on 8 September 2020
15 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
06 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates