FRANKLIN SAPSED LTD
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Confirmation statement made on 2025-05-27 with no updates |
| 29/10/2429 October 2024 | Unaudited abridged accounts made up to 2024-03-31 |
| 28/05/2428 May 2024 | Confirmation statement made on 2024-05-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Termination of appointment of Andrew Howard as a secretary on 2024-03-10 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 11/10/2311 October 2023 | Unaudited abridged accounts made up to 2023-03-31 |
| 25/05/2325 May 2023 | Confirmation statement made on 2023-05-25 with no updates |
| 16/05/2316 May 2023 | Change of details for Miss Sara Sapsed as a person with significant control on 2023-05-16 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
| 27/05/2127 May 2021 | REGISTERED OFFICE CHANGED ON 27/05/2021 FROM BOURNE END ASPENDEN BUNTINGFORD HERTFORDSHIRE SG9 9PB UNITED KINGDOM |
| 27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 25/05/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/11/2022 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 06/06/206 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 22/07/1822 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 18/07/1818 July 2018 | REGISTERED OFFICE CHANGED ON 18/07/2018 FROM STREET FARM ASPENDEN BUNTINGFORD HERTFORDSHIRE SG9 9PF |
| 06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 24/12/1724 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 28/05/1728 May 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/06/1628 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/06/163 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/06/1522 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 20/06/1520 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 17/06/1517 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 07/09/147 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 19/06/1419 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 16/08/1316 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/06/1325 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
| 25/06/1325 June 2013 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 33 ST JOHNS ROAD HITCHIN HE RTS UNITED KINGDOM |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/07/124 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/12/1126 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/06/1127 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
| 08/07/108 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/05/1026 May 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
| 25/05/1025 May 2010 | CURRSHO FROM 31/05/2011 TO 31/03/2011 |
| 18/05/1018 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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