SAPLM LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

19/08/2419 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

17/06/2417 June 2024 Director's details changed for Mr Neale Hall on 2024-06-13

View Document

17/06/2417 June 2024 Change of details for Mr Neale Hall as a person with significant control on 2024-06-13

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

29/03/2329 March 2023 Purchase of own shares.

View Document

29/03/2329 March 2023 Cancellation of shares. Statement of capital on 2023-01-30

View Document

07/02/237 February 2023 Resolutions

View Document

07/02/237 February 2023 Resolutions

View Document

06/02/236 February 2023 Purchase of own shares.

View Document

06/02/236 February 2023 Cancellation of shares. Statement of capital on 2023-01-30

View Document

01/02/231 February 2023 Termination of appointment of Michael William Howells as a director on 2023-01-30

View Document

01/02/231 February 2023 Cessation of Michael William Howells as a person with significant control on 2023-01-30

View Document

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

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

10/08/2010 August 2020 10/08/20 STATEMENT OF CAPITAL GBP 102

View Document

31/03/2031 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/08/1922 August 2019 REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 78 BIRMINGHAM STREET OLDBURY WEST MIDLANDS B69 4EB ENGLAND

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / MR NEALE HALL / 23/11/2018

View Document

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

View Accounts

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

24/05/1824 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HOWELLS / 24/05/2018

View Document

24/05/1824 May 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM HOWELLS / 24/05/2018

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 114 HIGH STREET WITNEY OXON OX28 6HT UNITED KINGDOM

View Document

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

View Accounts

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

29/03/1729 March 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

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

View Accounts

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM UNIT B3 NEW YATT BUSINESS CENTRE NEW YATT WITNEY OXFORDSHIRE OX29 6TJ

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/09/1529 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

04/12/144 December 2014 25/11/14 STATEMENT OF CAPITAL GBP 98

View Document

06/08/146 August 2014 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