SANCUS SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewRegistered office address changed from Unit 8B Lockside Office Park Lockside Road Preston PR2 2YS England to The Old Docks House Watery Lane Ashton-on-Ribble Preston Lancashire PR2 1AU on 2025-09-22

View Document

28/04/2528 April 2025 Cancellation of shares. Statement of capital on 2025-04-03

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-25 with updates

View Document

25/02/2525 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/03/2427 March 2024 Change of details for Mr Anthony John Hester as a person with significant control on 2021-02-28

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

25/03/2425 March 2024 Notification of Karen Hester as a person with significant control on 2024-03-23

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

02/02/222 February 2022 Micro company accounts made up to 2021-08-31

View Document

23/11/2123 November 2021 Purchase of own shares.

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/11/2027 November 2020 REGISTERED OFFICE CHANGED ON 27/11/2020 FROM UNIT 8B LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON PR2 2YS ENGLAND

View Document

27/11/2027 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GORDON TURNER / 30/03/2020

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM UNIT 8G LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON PR2 2YS ENGLAND

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

23/02/1823 February 2018 REGISTERED OFFICE CHANGED ON 23/02/2018 FROM UNIT 8A LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON PR2 2YS ENGLAND

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/02/1722 February 2017 SAIL ADDRESS CREATED

View Document

22/02/1722 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

19/01/1719 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM UNIT 8F LOCKSIDE OFFICE PARK LOCKSIDE ROAD PRESTON PR2 2YS ENGLAND

View Document

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM C/O RAWCLIFFE & CO 13 POULTON STREET KIRKHAM PRESTON LANCS PR4 2AA

View Document

10/03/1510 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/14

View Document

19/02/1519 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/02/1420 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

11/02/1311 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUTCHINSON

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/08/1221 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 21 BELGRAVE AVENUE WESHAM PRESTON LANCASHIRE PR4 3JN ENGLAND

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/08/1119 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HUTCHINSON / 17/08/2010

View Document

13/09/1013 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR APPOINTED ANTHONY STEPHEN JOHN HESTER

View Document

18/08/0918 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information