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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2009-12-14
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