- Company Overview for SAPIEN IT SERVICES LTD (06818183)
- Filing history for SAPIEN IT SERVICES LTD (06818183)
- People for SAPIEN IT SERVICES LTD (06818183)
- More for SAPIEN IT SERVICES LTD (06818183)
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) |
---|---|---|---|
22 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 6 September 2024 with no updates | |
20 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 6 September 2023 with no updates | |
04 Oct 2022 | CS01 | Confirmation statement made on 6 September 2022 with updates | |
04 Oct 2022 | PSC01 | Notification of Tracy Turner as a person with significant control on 6 September 2022 | |
04 Oct 2022 | PSC07 | Cessation of Stuart Paul Turner as a person with significant control on 6 September 2022 | |
27 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 21 April 2022 with no updates | |
13 Apr 2022 | PSC04 | Change of details for Mr Stuart Paul Turner as a person with significant control on 22 March 2022 | |
22 Mar 2022 | CH03 | Secretary's details changed for Mr Stuart Paul Turner on 22 March 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England to Eldo House Kempson Way Suffolk Business Park Bury St Edmunds Suffolk IP32 7AR on 22 March 2022 | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 21 April 2021 with no updates | |
23 Aug 2020 | CH01 | Director's details changed for Mr Stuart Paul Turner on 23 August 2020 | |
23 Aug 2020 | CH01 | Director's details changed for Mr Stuart Paul Turner on 23 August 2020 | |
23 Aug 2020 | PSC04 | Change of details for Mr Stuart Paul Turner as a person with significant control on 23 August 2020 | |
23 Aug 2020 | CH03 | Secretary's details changed for Mr Stuart Paul Turner on 23 August 2020 | |
07 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with updates | |
23 Jan 2020 | AD01 | Registered office address changed from 50 the Street Gazeley Newmarket CB8 8RB United Kingdom to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on 23 January 2020 | |
22 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 May 2019 | CH03 | Secretary's details changed for Mr Stuart Paul Turner on 3 May 2019 | |
03 May 2019 | PSC04 | Change of details for Mr Stuart Paul Turner as a person with significant control on 3 May 2019 | |
03 May 2019 | CH01 | Director's details changed for Mr Stuart Paul Turner on 3 May 2019 |