SAPERE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Memorandum and Articles of Association

View Document

14/04/2514 April 2025 Particulars of variation of rights attached to shares

View Document

14/04/2514 April 2025 Change of share class name or designation

View Document

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Notification of Sapere Holdings Limited as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Cessation of Paul Steven Drake as a person with significant control on 2025-04-04

View Document

07/04/257 April 2025 Termination of appointment of Shaun Robert Merifield as a director on 2025-04-04

View Document

07/04/257 April 2025 Cessation of Shaun Robert Merifield as a person with significant control on 2025-03-04

View Document

27/03/2527 March 2025 Change of details for Mr Shaun Robert Merifield as a person with significant control on 2016-04-06

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

26/03/2526 March 2025 Change of details for Mr Paul Steven Drake as a person with significant control on 2016-04-06

View Document

07/02/257 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Resolutions

View Document

04/04/244 April 2024 Change of share class name or designation

View Document

04/04/244 April 2024 Memorandum and Articles of Association

View Document

04/04/244 April 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Change of share class name or designation

View Document

28/03/2428 March 2024 Particulars of variation of rights attached to shares

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

19/03/2419 March 2024 Sub-division of shares on 2021-11-11

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

30/11/2130 November 2021 Sub-division of shares on 2021-11-11

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

16/07/1816 July 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUN ROBERT MERIFIELD / 25/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

13/02/1813 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

08/02/178 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

24/02/1624 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM PHOENIX BUILDING CLARENDON ROAD MIDDLESBROUGH CLEVELAND TS1 3BA

View Document

01/02/161 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DRAKE / 01/02/2016

View Document

21/04/1521 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/04/1430 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / PAUL DRAKE / 01/03/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DRAKE / 01/03/2014

View Document

10/09/1310 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/05/1317 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 15 CALDERDALE SKELTON CLEVELAND TS12 2WD

View Document

19/04/1219 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT MERIFIELD / 05/06/2010

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DRAKE / 05/06/2010

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/08/0828 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MERIFIELD / 28/08/2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/04/087 April 2008 NC INC ALREADY ADJUSTED 14/03/08

View Document

07/04/087 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/075 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/10/071 October 2007 COMPANY NAME CHANGED LOGICA SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/10/07

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 14 WINTERTON AVENUE SEDGEFIELD STOCKTON ON TEES TS21 3NH

View Document

04/07/074 July 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 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