SABRINA SOFTWARE SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/05/2515 May 2025 | Confirmation statement made on 2025-05-09 with updates |
13/12/2413 December 2024 | Micro company accounts made up to 2024-03-31 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/09/2327 September 2023 | Micro company accounts made up to 2023-03-31 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-09 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/10/2212 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONES / 23/03/2017 |
23/03/1723 March 2017 | REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 65 UNDERDALE ROAD SHREWSBURY SHROPSHIRE SY2 5EE UNITED KINGDOM |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
08/12/168 December 2016 | REGISTERED OFFICE CHANGED ON 08/12/2016 FROM JACKSON HOUSE LOWER ROAD PONTESBURY HILL SHREWSBURY SHROPSHIRE SY5 0YH |
08/12/168 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN JONES / 08/12/2016 |
10/06/1610 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/05/1519 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/05/1427 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/05/1328 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
25/05/1225 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
21/07/1121 July 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
21/07/1121 July 2011 | SAIL ADDRESS CREATED |
28/05/1128 May 2011 | Annual return made up to 9 May 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/08/1018 August 2010 | Annual return made up to 9 May 2010 with full list of shareholders |
18/08/1018 August 2010 | Annual return made up to 9 May 2009 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/04/092 April 2009 | RETURN MADE UP TO 09/05/08; NO CHANGE OF MEMBERS |
23/10/0823 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/12/0720 December 2007 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 40 MOUNT STREET MOUNTFIELDS SHREWSBURY SY3 8QH |
20/12/0720 December 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/07/0724 July 2007 | RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS |
11/01/0711 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/05/0526 May 2005 | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
25/06/0425 June 2004 | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS |
29/10/0329 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
28/06/0328 June 2003 | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS |
26/10/0226 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
30/05/0230 May 2002 | RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS |
20/11/0120 November 2001 | ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02 |
14/09/0114 September 2001 | NEW SECRETARY APPOINTED |
14/09/0114 September 2001 | NEW DIRECTOR APPOINTED |
14/05/0114 May 2001 | DIRECTOR RESIGNED |
14/05/0114 May 2001 | SECRETARY RESIGNED |
09/05/019 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company