SAPISU SOLUTIONS LTD

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 Registered office address changed from 19 Reeves House Trafalgar Gardens Crawley RH10 7SW England to Studio 210 134-146 Curtain Road London EC2A 3AR on 2022-02-15

View Document

15/02/2215 February 2022 Application to strike the company off the register

View Document

31/12/2131 December 2021 Change of details for Mr Sakthivel Dharmaraj Karupaiyan as a person with significant control on 2021-11-25

View Document

31/12/2131 December 2021 Director's details changed for Sakthivel Dharmaraj Karupaiyan on 2021-11-25

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

03/12/213 December 2021 Registered office address changed from 68 Apex Apartments Ifield Road Crawley West Sussex RH11 7PD United Kingdom to 19 Reeves House Trafalgar Gardens Crawley RH10 7SW on 2021-12-03

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

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

View Document

09/07/219 July 2021 Change of details for Mr Sakthivel Dharmaraj Karupaiyan as a person with significant control on 2021-05-25

View Document

09/07/219 July 2021 Registered office address changed from 19 Reeves House Trafalgar Gardens Crawley West Sussex RH10 7SW England to 68 Ifield Road Crawley RH11 7PD on 2021-07-09

View Document

09/07/219 July 2021 Registered office address changed from 68 Ifield Road Crawley RH11 7PD England to 68 Apex Apartments Ifield Road Crawley West Sussex RH11 7PD on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Sakthivel Dharmaraj Karupaiyan on 2021-05-25

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR PREMKUMARI SALEM BALAKRISHNAN

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR HARALD WURMBRAND

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR HARALD WURMBRAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MR SAKTHIVEL DHARMARAJ KARUPAIYAN / 05/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/07/164 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 19 TRAFALGAR GARDENS CRAWLEY WEST SUSSEX RH10 7SW ENGLAND

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PREMKUMARI SALEM BALAKRISHNAN / 01/09/2015

View Document

07/09/157 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAKTHIVEL DHARMARAJ KARUPAIYAN / 01/09/2015

View Document

15/08/1515 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PREMKUMARI SALEM BALAKRISHNAN / 12/08/2015

View Document

03/05/153 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAKTHIVEL DHARMARAJ KARUPAIYAN / 21/01/2015

View Document

25/04/1525 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

22/10/1322 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

19/10/1319 October 2013 DIRECTOR APPOINTED MRS PREMKUMARI SALEM BALAKRISHNAN

View Document

05/10/125 October 2012 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