SAGACIOUS SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/02/2520 February 2025 Registered office address changed from 95 High Street Bushey Hertfordshire WD23 1AZ England to 250 Park Avenue Bushey Herts WD23 2BH on 2025-02-20

View Document

17/01/2517 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-09-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-12 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-09-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

22/05/2022 May 2020 COMPANY NAME CHANGED COFFERS ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 22/05/20

View Document

07/04/207 April 2020 REGISTERED OFFICE CHANGED ON 07/04/2020 FROM 73A BEAUMONT AVENUE WEMBLEY MIDDLESEX HA0 3BY

View Document

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

29/03/1829 March 2018 PREVSHO FROM 29/06/2017 TO 31/03/2017

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

27/06/1727 June 2017 29/06/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARDIK DHIRUBHAI PATEL / 15/04/2015

View Document

28/01/1628 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM 5 QUANTOCK COURT GREENFORD ROAD GREENFORD MIDDLESEX UB6 0DR ENGLAND

View Document

31/01/1431 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM 15 HOLLAND ROAD WEMBLEY MIDDLESEX HA0 4RH UNITED KINGDOM

View Document

29/03/1329 March 2013 PREVSHO FROM 31/12/2012 TO 30/06/2012

View Document

12/03/1312 March 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/12/1112 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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