Advanced company searchLink opens in new window

SARSEN SOFTWARE LTD

Company number 06342113

Filter by category

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)
17 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jul 2017 DS01 Application to strike the company off the register
27 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Sep 2016 CS01 Confirmation statement made on 14 August 2016 with updates
29 Apr 2016 AA Micro company accounts made up to 31 July 2015
30 Oct 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1,000
30 Apr 2015 AA Micro company accounts made up to 31 July 2014
29 Oct 2014 AR01 Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
29 Oct 2014 TM01 Termination of appointment of Michelle Price as a director on 1 October 2014
29 Oct 2014 TM02 Termination of appointment of Chapman Worth Limited as a secretary on 1 May 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
06 Mar 2014 AD01 Registered office address changed from 6 Newbury Street Wantage OX12 8BS on 6 March 2014
03 Sep 2013 AR01 Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
09 May 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Aug 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
13 Feb 2012 AP01 Appointment of Mr Eric William Dinsey as a director
04 Oct 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
03 Aug 2011 TM01 Termination of appointment of Eric Dinsey as a director
15 Nov 2010 AA Total exemption full accounts made up to 31 July 2010
15 Sep 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
15 Sep 2010 CH04 Secretary's details changed for Chapman Worth Llp on 1 December 2009
15 Sep 2010 CH01 Director's details changed for Niki Ian Dinsey on 1 December 2009
15 Sep 2010 CH01 Director's details changed for Eric William Dinsey on 1 December 2009