SAIPHIN SOLUTIONS LIMITED

Company Documents

DateDescription
24/11/2224 November 2022 Order of court to wind up

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

12/11/2112 November 2021 Micro company accounts made up to 2020-05-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-05-24 with no updates

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

21/07/2121 July 2021 Compulsory strike-off action has been discontinued

View Document

20/07/2120 July 2021 Micro company accounts made up to 2019-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/06/194 June 2019 DISS40 (DISS40(SOAD))

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/05/1931 May 2019 CESSATION OF SAIPHIN DUTTON AS A PSC

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/182 June 2018 DISS40 (DISS40(SOAD))

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

01/05/181 May 2018 FIRST GAZETTE

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR SAIPHIN DUTTON

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR NICHOLAS DUTTON

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

03/06/153 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICOLA MATTHEWS

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MRS SAIPHIN DUTTON

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/08/146 August 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/07/139 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/06/1219 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/02/1223 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/08/117 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NICOLA JANE MATTHEWS / 24/05/2010

View Document

21/07/1021 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

06/04/106 April 2010 REGISTERED OFFICE CHANGED ON 06/04/2010 FROM BOWIE HOUSE 20A HIGH STREET TRING HERTFORDSHIRE HP23 5AH

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS DUTTON / 12/11/2009

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/06/0911 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM BOWIE HOUSE 20A HIGH STREET TRING HERTS HP23 5AH

View Document

21/08/0821 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DUTTON / 01/08/2008

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/2008 FROM 68 EATON ROAD CAMBERLEY SURREY GU15 3EF

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS DUTTON / 01/08/2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

16/07/0716 July 2007 DIRECTOR RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 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