SAGE BUSINESS SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

30/05/2430 May 2024 Termination of appointment of Thillaiampalam Suthaharan as a director on 2023-04-24

View Document

30/05/2430 May 2024 Appointment of Miss Manchula Thillaiampalam as a director on 2023-04-24

View Document

30/05/2430 May 2024 Notification of Manchula Thillaiampalam as a person with significant control on 2023-04-24

View Document

30/05/2430 May 2024 Cessation of Thillaiampalam Suthaharan as a person with significant control on 2023-04-24

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-04-23 with updates

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/05/2313 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/02/2128 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/02/2128 February 2021 PREVEXT FROM 28/02/2020 TO 31/03/2020

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, WITH UPDATES

View Document

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

04/05/204 May 2020 CESSATION OF MANCHULA THILLAIAMPALAM AS A PSC

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR MANCHULA THILLAIAMPALAM

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR THILLAIAMPALAM SUTHAHARAN

View Document

04/05/204 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THILLAIAMPALAM SUTHAHARAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

01/06/191 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM C/O C/O GANES & CO 84 ALBERT HALL MANSIONS PRINCE CONSORT ROAD KENSINGTON GORE LONDON SW7 2AQ

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR THILLAIAMPALAM SUTHAHARAN

View Document

23/04/1723 April 2017 DIRECTOR APPOINTED MISS MANCHULA THILLAIAMPALAM

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THILLAIAMPALAM SUTHAHARAN / 15/06/2016

View Document

15/06/1615 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/12/1527 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/12/1420 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/06/1429 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

29/06/1429 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THILLAIAMPALAM SUTHAHARAN / 29/06/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM 84 ALBERT HALL MANSIONS PRINCE CONSORT ROAD KENSINGTON GORE LONDON SW7 2AQ ENGLAND

View Document

02/09/132 September 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM C/O C/O GANES & CO 84 ALBERT HALL MANSIONS PRINCE CONSORT ROAD KENSINGTON GORE LONDON SW7 2AQ ENGLAND

View Document

02/09/132 September 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 164 PINNER ROAD HARROW MIDDLESEX HA1 4JJ ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/05/1215 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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