SAS DRAINAGE & GROUNDWORKS LIMITED

C/O Emmaus Chartered Accountants C/O Emmaus Chartered Accountants, Camberley, GU15 3HL, Surrey, England
StatusACTIVE
Company No.09747238
CategoryPrivate Limited Company
Incorporated25 Aug 2015
Age8 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

SAS DRAINAGE & GROUNDWORKS LIMITED is an active private limited company with number 09747238. It was incorporated 8 years, 10 months, 14 days ago, on 25 August 2015. The company address is C/O Emmaus Chartered Accountants C/O Emmaus Chartered Accountants, Camberley, GU15 3HL, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Jul 2024

Action Date: 05 Jul 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Address

Type: AD01

Change date: 2023-08-02

Old address: C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough GU14 7LP England

New address: C/O Emmaus Chartered Accountants 377-399 London Road Camberley Surrey GU15 3HL

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kimberley Meredith

Notification date: 2021-08-24

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2023

Action Date: 24 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-24

Psc name: Mr Steven Anthony Meredith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Change person secretary company with change date

Date: 05 Aug 2022

Action Date: 03 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-09-03

Officer name: Miss Kimberley Lisa Murray

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Kimberley Lisa Murray

Appointment date: 2020-09-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-15

Old address: Market House 21 Lenten Street Alton Hampshire GU34 1HG England

New address: C/O Emmaus Chartered Accountants Westmead House Westmead Farnborough GU14 7LP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-01

Psc name: Mr Steven Anthony Meredith

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Murray

Termination date: 2018-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 24 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Memorandum articles

Date: 24 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Sep 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Incorporation company

Date: 25 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHERWELL EDGE GOLF CLUB LTD

CHERWELL EDGE GOLF COURSE,BANBURY,OX17 2EN

Number:02788564
Status:ACTIVE
Category:Private Limited Company

GED RAMSDEN MANAGEMENT LTD

41 ST THOMAS'S ROAD,CHORLEY,PR7 1JE

Number:07065397
Status:ACTIVE
Category:Private Limited Company

HANRIA HOLDINGS LIMITED

23-27 KING STREET,LUTON,LU1 2DW

Number:11950294
Status:ACTIVE
Category:Private Limited Company

KUSTOM BEVERAGE CO. (UK) LTD

35 BARNARDS HOUSE VAUGHAN STREET,LONDON,SE16 5UP

Number:07302007
Status:ACTIVE
Category:Private Limited Company

MB ASSETS LTD

37-39 SHAKESPEARE STREET,SOUTHPORT,PR8 5AB

Number:07466754
Status:ACTIVE
Category:Private Limited Company

N.I.A CONSTRUCTION LTD

61 LOCHALINE STREET,LONDON,W6 9SJ

Number:11890403
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source