SAPIENS CONSTRUCTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Registered office address changed from 13 Stainforth Road Ilford IG2 7EH England to 40 Shakespeare Square Ilford IG6 2RU on 2024-06-04

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

17/01/2417 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Notification of Haroldas Budrys as a person with significant control on 2022-11-23

View Document

11/11/2211 November 2022 Termination of appointment of Norvydas Budrys as a director on 2022-11-11

View Document

11/11/2211 November 2022 Cessation of Norvydas Budrys as a person with significant control on 2022-11-11

View Document

11/11/2211 November 2022 Appointment of Mr Haroldas Budrys as a director on 2022-11-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/03/2110 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/06/206 June 2020 REGISTERED OFFICE CHANGED ON 06/06/2020 FROM 139 ARDEN CRESCENT DAGENHAM RM9 4SB ENGLAND

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR HAROLDAS BUDRYS

View Document

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NORVYDAS BUDRYS

View Document

15/10/1915 October 2019 REGISTERED OFFICE CHANGED ON 15/10/2019 FROM 114 ELM ROAD THETFORD IP24 3HW ENGLAND

View Document

15/10/1915 October 2019 CESSATION OF ERNESTAS BUDRYS AS A PSC

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR NORVYDAS BUDRYS

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 2 HAVERING WAY BARKING ESSEX IG11 0LP UNITED KINGDOM

View Document

05/07/195 July 2019 DIRECTOR APPOINTED MR HAROLDAS BUDRYS

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ERNESTAS BUDRYS

View Document

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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