SAP COMPUTERS LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

20/11/2420 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

02/11/222 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

18/05/2118 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 34 WATLING STREET ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP

View Document

10/07/2010 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

16/04/1916 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

10/04/1710 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

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

View Accounts

17/03/1617 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ILYAS SULEMAN PATEL / 05/03/2016

View Document

02/04/152 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

09/05/139 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

08/03/138 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/03/129 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

15/12/1115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/04/116 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 34 WATLING ST ROAD FULWOOD PRESTON LANCASHIRE PR2 8BP

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY NEWCO SECRETARY LIMITED

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR ILYAS PATEL

View Document

20/04/1020 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR NEWCO DIRECTOR LIMITED

View Document

06/04/106 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

24/03/0924 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

19/03/0819 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

25/04/0225 April 2002 RETURN MADE UP TO 05/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 05/03/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 SECRETARY RESIGNED

View Document

02/03/002 March 2000 RETURN MADE UP TO 05/03/00; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 FORM 882R - SUB SHARE

View Document

05/03/995 March 1999 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