About

Registered Number: 04080621
Date of Incorporation: 29/09/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Sas House Blackhouse Farm, Blackhouse Road, Colgate, Horsham, West Sussex, RH13 6HS

 

Sas Network Services Ltd was registered on 29 September 2000. Everard, Lloyd Michael is listed as the only a director of the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVERARD, Lloyd Michael 01 November 2000 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 30 September 2019
TM01 - Termination of appointment of director 22 July 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 11 October 2017
AA - Annual Accounts 06 September 2017
TM01 - Termination of appointment of director 08 June 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 20 June 2016
CH01 - Change of particulars for director 20 June 2016
CH03 - Change of particulars for secretary 20 June 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 06 October 2014
AA01 - Change of accounting reference date 16 June 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 18 October 2010
TM01 - Termination of appointment of director 29 September 2010
AP01 - Appointment of director 29 September 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 27 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 02 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 09 July 2007
363s - Annual Return 25 October 2006
AUD - Auditor's letter of resignation 16 January 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 27 October 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
AA - Annual Accounts 11 April 2005
288c - Notice of change of directors or secretaries or in their particulars 14 March 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 15 November 2002
363s - Annual Return 14 November 2002
AA - Annual Accounts 29 May 2002
363s - Annual Return 08 October 2001
288b - Notice of resignation of directors or secretaries 23 July 2001
225 - Change of Accounting Reference Date 12 July 2001
288a - Notice of appointment of directors or secretaries 22 June 2001
288a - Notice of appointment of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
NEWINC - New incorporation documents 29 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.