SAS ENVIRONMENTAL SERVICES LTD



Company Documents

DateDescription
24/01/2424 January 2024 Director's details changed for Mr Mark Zwinderman on 2023-01-18

View Document

24/01/2424 January 2024 Change of details for Mr Mark Zwinderman as a person with significant control on 2024-01-18

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
15/10/2015 October 2020 SAIL ADDRESS CHANGED FROM: 9 CAPUTHALL ROAD, DEANS INDUSTRIAL ESTATE DEANS LIVINGSTON WEST LOTHIAN EH54 8AS SCOTLAND

View Document

15/10/2015 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 9 CAPUTHALL ROAD DEANS INDUSTRIAL ESTATE, DEANS LIVINGSTON WEST LOTHIAN EH54 8AS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ZWINDERMAN / 16/01/2019

View Document

16/01/1916 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ZWINDERMAN / 16/01/2019

View Document

10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR MARK ZWINDERMAN / 18/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
19/09/1719 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYNDHAM FOWLER HARRISON / 18/07/2016

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/09/1515 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 COMPANY NAME CHANGED ABOLEO LTD. CERTIFICATE ISSUED ON 11/08/15

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

13/01/1413 January 2014 SAIL ADDRESS CHANGED FROM: GRANGEMOUTH TECHNOLOGY PARK EARLS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8UZ SCOTLAND

View Document

13/01/1413 January 2014 Annual return made up to 28 November 2013 with full list of shareholders

View Document

13/01/1413 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK ZWINDERMAN / 19/06/2013

View Document

13/01/1413 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MARK ZWINDERMAN / 19/06/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
17/09/1317 September 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM GRANGEMOUTH TECHNOLOGY PARK UNIT 1, EARLS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8UZ

View Document



31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/01/1315 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/12/1116 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/04/1016 April 2010 11/01/09 STATEMENT OF CAPITAL GBP 9.40

View Document

13/04/1013 April 2010 DISS40 (DISS40(SOAD))

View Document

12/04/1012 April 2010 SAIL ADDRESS CREATED

View Document

12/04/1012 April 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ZWINDERMAN / 28/11/2009

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WYNDAM FOWLER HARRISON / 28/11/2009

View Document

02/04/102 April 2010 FIRST GAZETTE

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/10/091 October 2009 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0812 February 2008 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: GRANGEMOUTH TECHNOLOGY PARK UNIT 1 EARLS ROAD GRANGEMOUTH, STIRLINGSHIRE FK3 8UZ

View Document

31/01/0831 January 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: GRANGEMOUTH TECHNOLOGY PARK UNIT 1, EARLS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8UZ

View Document

05/01/085 January 2008 REGISTERED OFFICE CHANGED ON 05/01/08 FROM: KEMFINE MANUFACTURING SITE EARLS ROAD GRANGEMOUTH STIRLINGSHIRE FK3 8XG

View Document

23/04/0723 April 2007 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 07/06/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/07/0522 July 2005 PARTIC OF MORT/CHARGE *****

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

28/01/0528 January 2005 S-DIV 11/01/05

View Document

28/01/0528 January 2005 SUB-DIVIDE SHARES 0.01 11/01/05

View Document

23/01/0523 January 2005 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: WATERMARK HOUSE HERIOT WATT RESEARCH PARK AVENUE NORTH EDINBURGH EH10 5DT

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: 6A RANDOLPH CRESCENT EDINBURGH MIDLOTHIAN EH3 7TH

View Document

05/04/045 April 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

13/01/0413 January 2004 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/12/0210 December 2002 COMPANY NAME CHANGED NEWCO (742) LIMITED CERTIFICATE ISSUED ON 06/12/02

View Document

07/12/027 December 2002 REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 39 CASTLE STREET EDINBURGH EH2 3BH

View Document

07/12/027 December 2002 SECRETARY RESIGNED

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company