Advanced company searchLink opens in new window

SAPSOL LIMITED

Company number 04756902

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
25 Sep 2023 AP01 Appointment of Mr Michael John Davis as a director on 15 September 2023
05 Jul 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
25 Feb 2023 AA Micro company accounts made up to 31 May 2022
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
12 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
29 Jan 2022 AA Micro company accounts made up to 31 May 2021
13 Apr 2021 AA Micro company accounts made up to 31 May 2020
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
31 Jan 2020 AA Micro company accounts made up to 31 May 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 31 May 2018
07 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
23 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
20 Feb 2017 AA Micro company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AA Total exemption small company accounts made up to 31 May 2014
14 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
14 May 2015 AD01 Registered office address changed from C/O S G & Co Eden Point Three Acres Lane Cheadle Hulme Cheadle Cheshire SK8 6RL to 53 Victoria Park Avenue Leyland Lancashire PR25 1UG on 14 May 2015
26 Jan 2015 TM02 Termination of appointment of Katarina Wilkie as a secretary on 31 May 2014
23 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013