SAPEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/08/2525 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

15/03/2515 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

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

View Accounts

11/09/2311 September 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

26/03/2326 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

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

View Accounts

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

12/07/1812 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

17/07/1717 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/04/1610 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/04/1511 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

10/06/1410 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

07/06/137 June 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

04/05/124 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

26/07/1126 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN GARRIGAN / 03/06/2011

View Document

03/06/113 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT KERRIGAN

View Document

16/06/1016 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

25/06/0925 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY STEVEN GARRIGAN

View Document

18/06/0918 June 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED SCOTT KERRIGAN

View Document

15/08/0815 August 2008 APPOINTMENT TERMINATED DIRECTOR DAWN GARRIGAN

View Document

15/08/0815 August 2008 SECRETARY APPOINTED DR ROBERT ANTHONY MILTON

View Document

15/08/0815 August 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 ACCOUNTS APPROVED 11/11/05

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/01/0620 January 2006 ACCTS APPROVED/DIRS RE 11/11/05

View Document

10/03/0510 March 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

10/07/0210 July 2002 REGISTERED OFFICE CHANGED ON 10/07/02 FROM: UNIT 9 INGFIELD BUSINESS CENTRE CHERRY NOOK ROAD DEIGHTON HUDDERSFIELD HD2 1JD

View Document

10/07/0210 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 APPLICATION FOR STRIKING-OFF

View Document

20/05/0220 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: SUITE 17 CITY BUSINESS CENTRE, LOWER ROAD LONDON SE16 2XB

View Document

15/03/0215 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information