SAP SOLUTIONS LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

15/02/2515 February 2025 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

24/12/2224 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/12/215 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

08/03/218 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

16/07/1916 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MRS FRANCINE CATHERINE DAVIS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 CESSATION OF MICHAEL JOHN DAVIS AS A PSC

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIS

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCINE CATHERINE DAVIS

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCINE DAVIS

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR MICHAEL JOHN DAVIS

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/05/168 May 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM C/O S G & CO EDEN POINT THREE ACRES LANE CHEADLE HULME CHEADLE CHESHIRE SK8 6RL

View Document

16/04/1516 April 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/04/147 April 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/04/135 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

10/04/1210 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM FIN HOUSE 1 OAKWATER AVENUE CHEADLE ROYAL CHEADLE CHESHIRE SK8 3SR UNITED KINGDOM

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCINE CATHERINE DAVIS / 01/10/2009

View Document

09/04/109 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

26/03/0926 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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