Advanced company searchLink opens in new window

SAAS NETWORK LTD

Company number 11059469

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)
14 Mar 2023 SOAS(A) Voluntary strike-off action has been suspended
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
25 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
24 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
01 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2022 AD01 Registered office address changed from 2nd Floor, National House 60-66 Wardour Street London W1F 0TA England to 1st Floor Blackfriars House Parsonage Manchester M3 2JA on 13 May 2022
01 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
30 Nov 2021 AD01 Registered office address changed from 16 High Holborn London WC1V 6BX England to 2nd Floor, National House 60-66 Wardour Street London W1F 0TA on 30 November 2021
27 Sep 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
18 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
15 Apr 2020 AD01 Registered office address changed from 3rd Floor Foxglove House 166 Piccadilly London W1J 9EF England to 16 High Holborn London WC1V 6BX on 15 April 2020
30 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
29 Nov 2019 AA Unaudited abridged accounts made up to 30 November 2018
27 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
26 Nov 2019 PSC01 Notification of Andrew Barrowman as a person with significant control on 25 April 2018
26 Nov 2019 PSC07 Cessation of Mark Simon Lyons as a person with significant control on 25 April 2018
15 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2019 AD01 Registered office address changed from 7th Floor, Blackfriars House Parsonage Manchester M3 2JA England to 3rd Floor Foxglove House 166 Piccadilly London W1J 9EF on 9 October 2019
26 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
15 May 2018 AP01 Appointment of Andrew Douglas John Barrowman as a director on 25 April 2018
15 May 2018 TM01 Termination of appointment of Mark Simon Lyons as a director on 25 April 2018
13 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted