Advanced company searchLink opens in new window

S.A.S SUPPLIES LIMITED

Company number 12838119

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)
13 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2024 AD01 Registered office address changed from 2 Brookside Avenue Great Wakering Southend-on-Sea SS3 0DE England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 9 July 2024
09 Jul 2024 AP01 Appointment of Mr John Gary Cox as a director on 8 July 2024
09 Jul 2024 TM01 Termination of appointment of Karl William Soper as a director on 8 July 2024
09 Jul 2024 PSC01 Notification of John Cox as a person with significant control on 8 July 2024
09 Jul 2024 PSC07 Cessation of Karl William Soper as a person with significant control on 8 July 2024
29 May 2024 AA Micro company accounts made up to 31 August 2023
28 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
24 May 2023 AA Micro company accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
27 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
26 Nov 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
20 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-08-26
  • GBP 1