- 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) |
---|---|---|---|
16 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 Mar 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Mar 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
09 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
08 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 13 February 2010 with full list of shareholders | |
23 Feb 2010 | CH03 | Secretary's details changed for Mr Stuart Paul Turner on 13 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Mr Stuart Paul Turner on 13 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Susan Helen Turner on 13 February 2010 | |
07 Jan 2010 | CERTNM |
Company name changed squeaky mouse LTD\certificate issued on 07/01/10
|
|
07 Jan 2010 | CONNOT | Change of name notice | |
20 Mar 2009 | 88(2) | Ad 13/03/09\gbp si 99@1=99\gbp ic 1/100\ | |
20 Mar 2009 | 225 | Accounting reference date extended from 28/02/2010 to 31/03/2010 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from, 27 holywell row, london, EC2A 4JB | |
26 Feb 2009 | 288b | Appointment terminated director john king | |
26 Feb 2009 | 288b | Appointment terminated secretary aci secretaries LIMITED | |
26 Feb 2009 | 288a | Director appointed susan helen turner | |
26 Feb 2009 | 288a | Director and secretary appointed stuart paul turner | |
13 Feb 2009 | NEWINC | Incorporation |