Advanced company searchLink opens in new window

SAPIEN IT SERVICES LTD

Company number 06818183

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)
03 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
17 Nov 2018 AD01 Registered office address changed from 4 the Street Moulton Newmarket CB8 8RZ United Kingdom to 50 the Street Gazeley Newmarket CB8 8RB on 17 November 2018
03 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
04 May 2018 PSC04 Change of details for Mr Stuart Paul Turner as a person with significant control on 31 July 2017
04 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
04 May 2018 CH03 Secretary's details changed for Mr Stuart Paul Turner on 31 July 2017
04 May 2018 CH01 Director's details changed for Mr Stuart Paul Turner on 31 July 2017
01 May 2018 PSC04 Change of details for Mr Stuart Paul Turner as a person with significant control on 31 July 2017
01 May 2018 CH01 Director's details changed for Mr Stuart Paul Turner on 31 July 2017
18 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 AD01 Registered office address changed from Holly Tree Cottage 4 the Street Moulton Newmarket CB8 8RZ United Kingdom to 4 the Street Moulton Newmarket CB8 8RZ on 26 July 2017
22 Jul 2017 AD01 Registered office address changed from 8 Beatrice Court Hinton Way Great Shelford Cambridge Cambridgeshire CB22 5AD to Holly Tree Cottage 4 the Street Moulton Newmarket CB8 8RZ on 22 July 2017
24 Apr 2017 CS01 Confirmation statement made on 21 April 2017 with updates
22 Mar 2017 SH01 Statement of capital following an allotment of shares on 22 March 2017
  • GBP 110
17 Mar 2017 AA Total exemption small company accounts made up to 31 March 2016
24 Feb 2017 TM01 Termination of appointment of Susan Helen Turner as a director on 17 February 2017
24 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
24 Feb 2017 CH01 Director's details changed for Mr Stuart Paul Turner on 24 February 2017
24 Feb 2017 CH03 Secretary's details changed for Mr Stuart Paul Turner on 24 February 2017
24 Feb 2017 CH01 Director's details changed for Mr Stuart Paul Turner on 24 February 2017
21 Dec 2016 AA01 Previous accounting period shortened from 31 March 2016 to 30 March 2016
20 Jun 2016 AD01 Registered office address changed from 82B High Street Sawston Cambridgeshire CB22 3HJ to 8 Beatrice Court Hinton Way Great Shelford Cambridge Cambridgeshire CB22 5AD on 20 June 2016
01 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100