- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|