SAPIO SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

27/03/2527 March 2025 Previous accounting period shortened from 2024-06-27 to 2024-06-26

View Document

28/02/2528 February 2025 Certificate of change of name

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-06-29

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

28/06/2428 June 2024 Current accounting period shortened from 2023-06-28 to 2023-06-27

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-06-29

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

29/06/2329 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

30/01/2330 January 2023 Previous accounting period extended from 2022-01-31 to 2022-06-30

View Document

31/10/2231 October 2022 Change of details for Mr Craig Paul Norris as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Change of details for Ms Victoria Ann Norris as a person with significant control on 2022-10-31

View Document

20/10/2220 October 2022 Change of details for Ms Victoria Ann Norris as a person with significant control on 2022-10-20

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

02/11/212 November 2021 Registered office address changed from Nairn House 1174 Stratford Road Hall Green Birmingham B28 8AQ to 1 Arden Court Arden Road Alcester B49 6HN on 2021-11-02

View Document

20/04/2120 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ANN NORRIS / 19/11/2019

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL NORRIS / 19/11/2019

View Document

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/08/155 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/08/148 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM APPT 9 THREE MAYPOLES WHARF 120 TYTHEBARN LANE SOLIHULL WEST MIDLANDS B90 1PF

View Document

03/10/133 October 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

15/10/1215 October 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/08/1130 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ANN BURTON / 01/11/2010

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS VICTORIA ANN BURTON / 04/08/2010

View Document

11/09/1011 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

11/09/1011 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PAUL NORRIS / 04/08/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

05/01/105 January 2010 CURREXT FROM 31/08/2009 TO 31/01/2010

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NORRIS / 21/09/2009

View Document

21/09/0921 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA BURTON / 21/09/2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM APPARTMENT 9 THREE MAPLES WHARF 120 TYTHEBARN LANE SOLIHULL WEST MIDLANDS B90 1PF UNITED KINGDOM

View Document

04/08/084 August 2008 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