SARSEN TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/08/2514 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
10/04/2510 April 2025 | Appointment of Yossi Yaniv as a director on 2025-04-01 |
10/04/2510 April 2025 | Termination of appointment of Angela Maureen Norman as a secretary on 2025-04-01 |
10/04/2510 April 2025 | Termination of appointment of Angela Maureen Norman as a director on 2025-04-01 |
10/04/2510 April 2025 | Cessation of Nigel Eric Norman as a person with significant control on 2025-04-01 |
10/04/2510 April 2025 | Cessation of Angela Maureen Norman as a person with significant control on 2025-04-01 |
10/04/2510 April 2025 | Notification of Hiper Global Uk Ltd as a person with significant control on 2025-04-01 |
10/04/2510 April 2025 | Appointment of Roy Harari as a director on 2025-04-01 |
10/04/2510 April 2025 | Appointment of Mr Mark Turner as a director on 2025-04-01 |
10/04/2510 April 2025 | Appointment of Shahaf Shrager as a director on 2025-04-01 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
07/01/257 January 2025 | Confirmation statement made on 2025-01-04 with no updates |
03/07/243 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/01/245 January 2024 | Confirmation statement made on 2024-01-04 with no updates |
10/07/2310 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-04 with no updates |
07/12/227 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-04 with no updates |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-03-31 |
30/11/2130 November 2021 | Registered office address changed from Swatton Barn Badbury Swindon Wiltshire SN4 0EU to 23-24 High Street Marlborough SN8 1LW on 2021-11-30 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES |
04/09/194 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES |
27/09/1727 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES |
20/10/1620 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/01/1612 January 2016 | Annual return made up to 4 January 2016 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/01/159 January 2015 | Annual return made up to 4 January 2015 with full list of shareholders |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
13/01/1413 January 2014 | Annual return made up to 4 January 2014 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ERIC NORMAN / 01/12/2012 |
17/01/1317 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MAUREEN NORMAN / 01/12/2012 |
17/01/1317 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MAUREEN NORMAN / 01/12/2012 |
17/01/1317 January 2013 | Annual return made up to 4 January 2013 with full list of shareholders |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/01/1230 January 2012 | Annual return made up to 4 January 2012 with full list of shareholders |
16/08/1116 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM 4 OLD RICKYARD FYFIELD MARLBOROUGH WILTSHIRE SN8 1PQ |
21/02/1121 February 2011 | Annual return made up to 4 January 2011 with full list of shareholders |
05/01/115 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ERIC NORMAN / 04/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MAUREEN NORMAN / 04/01/2010 |
04/02/104 February 2010 | Annual return made up to 4 January 2010 with full list of shareholders |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
27/02/0827 February 2008 | RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS |
03/11/073 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
12/04/0712 April 2007 | RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS |
30/08/0630 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
05/01/065 January 2006 | RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
06/05/056 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/02/0515 February 2005 | RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/04/0315 April 2003 | RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
31/01/0231 January 2002 | RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS |
06/09/016 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
27/02/0127 February 2001 | NC INC ALREADY ADJUSTED 04/01/00 |
26/02/0126 February 2001 | £ NC 1000/1000000 04/01/00 |
06/02/016 February 2001 | RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS |
28/03/0028 March 2000 | REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ |
08/03/008 March 2000 | ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01 |
05/01/005 January 2000 | NEW DIRECTOR APPOINTED |
05/01/005 January 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/01/005 January 2000 | DIRECTOR RESIGNED |
05/01/005 January 2000 | SECRETARY RESIGNED |
04/01/004 January 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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