Advanced company searchLink opens in new window

SAGACITY INFORMATION SYSTEMS LIMITED

Company number 08322948

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2020 DS01 Application to strike the company off the register
13 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
08 Dec 2017 CH01 Director's details changed for Mr Stephen William Bottomley on 1 February 2017
08 Dec 2017 PSC04 Change of details for Mr William Clynes as a person with significant control on 6 April 2016
08 Dec 2017 PSC04 Change of details for Mr Stephen William Bottomley as a person with significant control on 1 February 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
06 Jan 2015 AD01 Registered office address changed from 6 Manchester Road Buxton Derbyshire SK17 6SB to 36a Market Street New Mills High Peak Derbyshire SK22 4AA on 6 January 2015
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
18 Dec 2012 SH01 Statement of capital following an allotment of shares on 7 December 2012
  • GBP 100
18 Dec 2012 AP01 Appointment of Mr Stephen William Bottomley as a director
13 Dec 2012 TM01 Termination of appointment of Barbara Kahan as a director
07 Dec 2012 NEWINC Incorporation