Company NameSAS Solutions Limited
DirectorQasim Yasin
Company StatusActive - Proposal to Strike off
Company Number07101544
CategoryPrivate Limited Company
Incorporation Date10 December 2009(14 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Qasim Yasin
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address181 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5TN

Location

Registered Address181 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5TN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£9,396
Cash£7,293
Current Liabilities£17,396

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Filing History

14 December 2023Confirmation statement made on 28 November 2023 with no updates (3 pages)
11 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
11 January 2023Micro company accounts made up to 31 March 2020 (3 pages)
11 January 2023Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2022Compulsory strike-off action has been discontinued (1 page)
15 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
8 February 2022Compulsory strike-off action has been discontinued (1 page)
7 February 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
2 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
9 February 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
9 February 2018Director's details changed for Mr Qasim Yasin on 1 February 2018 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
12 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
5 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
(3 pages)
3 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
3 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
16 February 2015Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 2
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 April 2014Registered office address changed from 73 St.Helens Road Leigh Lancs WN7 4HA on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 73 St.Helens Road Leigh Lancs WN7 4HA on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 73 St.Helens Road Leigh Lancs WN7 4HA on 2 April 2014 (1 page)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
30 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 2
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1
(3 pages)
18 September 2012Statement of capital following an allotment of shares on 1 September 2012
  • GBP 1
(3 pages)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
20 June 2012Compulsory strike-off action has been discontinued (1 page)
19 June 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
19 June 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Compulsory strike-off action has been discontinued (1 page)
18 April 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
7 April 2011Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
10 December 2009Incorporation (23 pages)
10 December 2009Incorporation (23 pages)