SAILPOINT TECHNOLOGIES UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

16/06/2516 June 2025 Group of companies' accounts made up to 2023-12-31

View Document

07/01/257 January 2025 Director's details changed for Mr Christopher Glen Schmitt on 2025-01-07

View Document

26/07/2426 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

23/07/2423 July 2024 Director's details changed for Mr Christopher Glenn Schmitt on 2024-07-16

View Document

22/07/2422 July 2024 Director's details changed for Mark David Mcclain on 2024-07-16

View Document

22/07/2422 July 2024 Director's details changed for Mr Christopher Glenn Schmitt on 2024-07-16

View Document

21/05/2421 May 2024 Current accounting period extended from 2024-12-31 to 2025-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Full accounts made up to 2020-12-31

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

22/06/2122 June 2021 Registered office address changed from Fourth Floor St James House St James' Square Cheltenham GL50 3PR England to Fourth Floor St James House St James' Square Cheltenham GL50 3PR on 2021-06-22

View Document

22/06/2122 June 2021 Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to Fourth Floor St James House St James' Square Cheltenham GL50 3PR on 2021-06-22

View Document

21/12/2021 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

25/08/2025 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID MCCLAIN / 18/02/2019

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY MARK DYER

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM 4 STUDLEY COURT GUILDFORD ROAD CHOBHAM WOKING SURREY GU24 8EB

View Document

16/02/2016 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAILPOINT TECHNOLOGIES HOLDINGS, INC

View Document

11/02/2011 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/02/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID MCCLAIN / 23/08/2018

View Document

31/05/1931 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER GLENN SCHMITT

View Document

31/05/1931 May 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN CUNNINGHAM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/08/1724 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

09/05/169 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/01/1629 January 2016 AUDITOR'S RESIGNATION

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL CUNNINGHAM / 15/03/2015

View Document

16/09/1416 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 AUDITOR'S RESIGNATION

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL CUNNINGHAM / 05/07/2013

View Document

22/07/1322 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID MCCLAIN / 05/07/2013

View Document

07/11/127 November 2012 REGISTERED OFFICE CHANGED ON 07/11/2012 FROM 17 WESTMINSTER COURT HIPLEY STREET WOKING SURREY GU22 9LG UNITED KINGDOM

View Document

23/07/1223 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

08/05/128 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL CUNNINGHAM / 16/07/2010

View Document

27/07/1127 July 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID MCCLAIN / 16/07/2010

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM 17 WESTMINSTER COURT HIPLEY STREET OLD WOKING GU22 0NU UNITED KINGDOM

View Document

11/07/1111 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

04/07/114 July 2011 SECRETARY APPOINTED MR MARK EDWARD DYER

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

27/09/1027 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

25/09/1025 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MICHAEL CUNNINGHAM / 01/07/2010

View Document

16/04/1016 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CUNNINGHAM / 01/07/2009

View Document

20/07/0920 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

26/11/0826 November 2008 REGISTERED OFFICE CHANGED ON 26/11/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS LONDON EC4Y 0DX

View Document

22/07/0822 July 2008 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED KEVIN MICHAEL CUNNINGHAM

View Document

22/07/0822 July 2008 DIRECTOR APPOINTED MARK DAVID MCCLAIN

View Document

22/07/0822 July 2008 APPOINTMENT TERMINATED DIRECTOR HUNTSMOOR LIMITED

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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