SAGACIOUS IT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

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

View Accounts

22/03/2422 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

27/02/2327 February 2023 Registered office address changed from 107 Erinvale Drive Belfast BT10 0GF Northern Ireland to 40 Glenholm Drive 40 Glenholm Drive Belfast BT8 6LW on 2023-02-27

View Document

27/02/2327 February 2023 Change of details for Prabhavathi Billapati as a person with significant control on 2023-01-12

View Document

27/02/2327 February 2023 Director's details changed for Mr Raghavender Reddy Billapati on 2023-01-01

View Document

27/02/2327 February 2023 Registered office address changed from 40 Glenholm Drive 40 Glenholm Drive Belfast BT8 6LW Northern Ireland to 40 Glenholm Drive Belfast BT8 6LW on 2023-02-27

View Document

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

View Accounts

09/07/219 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

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

View Accounts

08/09/208 September 2020 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAGHAVENDER REDDY BILLAPATI / 29/01/2020

View Document

29/01/2029 January 2020 REGISTERED OFFICE CHANGED ON 29/01/2020 FROM 133 JOANMOUNT PARK BELFAST BT14 6PG NORTHERN IRELAND

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / MR RAGHAVENDER REDDY BILLAPATI / 29/01/2020

View Document

29/01/2029 January 2020 PSC'S CHANGE OF PARTICULARS / PRABHAVATHI BILLAPATI / 29/01/2020

View Document

28/08/1928 August 2019 28/08/19 STATEMENT OF CAPITAL GBP 2

View Document

28/08/1928 August 2019 PSC'S CHANGE OF PARTICULARS / MR RAGHAVENDER REDDY BILLAPATI / 28/08/2019

View Document

28/08/1928 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRABHAVATHI BILLAPATI

View Document

25/06/1925 June 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