SAROS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

20/05/2420 May 2024 Notification of Sara Frances Mary Cohen as a person with significant control on 2022-03-02

View Document

20/05/2420 May 2024 Change of details for Mrs Dianne Rachel Sayer as a person with significant control on 2022-03-02

View Document

20/05/2420 May 2024 Change of details for Mr Carey Thomas Sayer as a person with significant control on 2022-03-02

View Document

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

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Change of details for Mr Carey Thomas Sayer as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mrs Dianne Rachel Sayer on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Carey Thomas Sayer on 2023-12-18

View Document

18/12/2318 December 2023 Change of details for Mrs Dianne Rachel Sayer as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mrs Dianne Rachel Sayer on 2023-12-18

View Document

18/12/2318 December 2023 Secretary's details changed for Mrs Dianne Rachel Sayer on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Carey Thomas Sayer on 2023-12-18

View Document

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

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/09/226 September 2022 Registered office address changed from , 20/21 Market Place, Wallingford, Oxon, OX10 0AD to Timbers Nuffield Henley-on-Thames Oxfordshire RG9 5SU on 2022-09-06

View Document

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

View Accounts

11/02/2211 February 2022 Memorandum and Articles of Association

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

09/08/199 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

17/08/1817 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 PSC'S CHANGE OF PARTICULARS / MR DIANNE RACHEL SAYER / 07/04/2016

View Document

27/10/1727 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

27/10/1727 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2017

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DIANNE RACHEL SAYER

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAREY THOMAS SAYER

View Document

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

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

22/03/1622 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

25/08/1525 August 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

12/03/1512 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

07/09/147 September 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

20/03/1420 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

25/07/1325 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

19/06/1219 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/03/1214 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

08/09/118 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

07/09/107 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAREY THOMAS SAYER / 17/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANNE RACHEL SAYER / 17/03/2010

View Document

17/03/1017 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

30/06/0930 June 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/03/0917 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 20-21 MARKET PLACE WALLINGFORD OXFORDSHIRE OX10 0AD

View Document

21/03/0721 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0721 March 2007

View Document

21/03/0721 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/03/0519 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/03/0430 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 £ IC 20000/10000 01/10/03 £ SR 10000@1=10000

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 PURCHASE CONTRACT SHARE 01/10/03

View Document

10/10/0310 October 2003 DIRECTOR RESIGNED

View Document

24/08/0324 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/05/0012 May 2000

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: ST MICHAELS HOUSE 94 HIGH STREET WALLINGFORD OXFORDSHIRE OX10 0BW

View Document

17/03/0017 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9915 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

17/08/9817 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9726 October 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/979 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/03/975 March 1997 RETURN MADE UP TO 11/03/97; FULL LIST OF MEMBERS

View Document

22/11/9622 November 1996 REGISTERED OFFICE CHANGED ON 22/11/96 FROM: 12 HIGH STREET NETTLEBED HENLEY ON THAMES OXON RG9 5DD

View Document

22/11/9622 November 1996

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 11/03/96; NO CHANGE OF MEMBERS

View Document

05/07/955 July 1995 19996 23/06/95

View Document

05/07/955 July 1995 NC INC ALREADY ADJUSTED 23/06/95

View Document

05/07/955 July 1995 £ NC 100/100000 23/06/95

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/02/9527 February 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9521 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9423 November 1994 REGISTERED OFFICE CHANGED ON 23/11/94 FROM: 2 RUSHALL GREEN STOPSLEY LUTON BEDS. LU2 8TN

View Document

23/11/9423 November 1994

View Document

09/08/949 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/05/9311 May 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9211 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9211 March 1992 Incorporation

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