SAPIEN IT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

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

View Accounts

04/10/224 October 2022 Cessation of Stuart Paul Turner as a person with significant control on 2022-09-06

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-06 with updates

View Document

04/10/224 October 2022 Notification of Tracy Turner as a person with significant control on 2022-09-06

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-21 with no updates

View Document

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

View Accounts

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

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

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

View Accounts

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 50 THE STREET GAZELEY NEWMARKET CB8 8RB UNITED KINGDOM

View Document

22/08/1922 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 03/05/2019

View Document

03/05/193 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 03/05/2019

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 03/05/2019

View Document

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

View Accounts

17/11/1817 November 2018 REGISTERED OFFICE CHANGED ON 17/11/2018 FROM 4 THE STREET MOULTON NEWMARKET CB8 8RZ UNITED KINGDOM

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 31/07/2017

View Document

04/05/184 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 31/07/2017

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 31/07/2017

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 31/07/2017

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 31/07/2017

View Document

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

View Accounts

18/09/1718 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM HOLLY TREE COTTAGE 4 THE STREET MOULTON NEWMARKET CB8 8RZ UNITED KINGDOM

View Document

22/07/1722 July 2017 REGISTERED OFFICE CHANGED ON 22/07/2017 FROM 8 BEATRICE COURT HINTON WAY GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB22 5AD

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

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

View Accounts

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 110

View Document

17/03/1717 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/02/1724 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 24/02/2017

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN TURNER

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 24/02/2017

View Document

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 24/02/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

20/06/1620 June 2016 REGISTERED OFFICE CHANGED ON 20/06/2016 FROM 82B HIGH STREET SAWSTON CAMBRIDGESHIRE CB22 3HJ

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

12/03/1312 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/02/1122 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 13/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN HELEN TURNER / 13/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PAUL TURNER / 13/02/2010

View Document

23/02/1023 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

07/01/107 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/107 January 2010 COMPANY NAME CHANGED SQUEAKY MOUSE LTD CERTIFICATE ISSUED ON 07/01/10

View Document

20/03/0920 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN KING

View Document

26/02/0926 February 2009 REGISTERED OFFICE CHANGED ON 26/02/2009 FROM, 27 HOLYWELL ROW, LONDON, EC2A 4JB

View Document

26/02/0926 February 2009 APPOINTMENT TERMINATED SECRETARY ACI SECRETARIES LIMITED

View Document

26/02/0926 February 2009 DIRECTOR AND SECRETARY APPOINTED STUART PAUL TURNER

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED SUSAN HELEN TURNER

View Document

13/02/0913 February 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