Advanced company searchLink opens in new window

SAGE ACCOUNTS SOLUTIONS LTD

Company number 06333592

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)
01 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
01 Feb 2024 TM02 Termination of appointment of Gaynor Elizabeth Mynott as a secretary on 20 January 2024
01 Feb 2024 AP03 Appointment of Ms Rebecca Callie Wooderson as a secretary on 20 January 2024
01 Feb 2024 TM01 Termination of appointment of Gaynor Elizabeth Mynott as a director on 20 January 2024
01 Feb 2024 PSC04 Change of details for Mr Ian Charles Mynott as a person with significant control on 15 October 2023
01 Feb 2024 PSC07 Cessation of Gaynor Elizabeth Mynott as a person with significant control on 15 October 2023
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
10 May 2023 PSC04 Change of details for Miss Rebecca Callie Wooderson as a person with significant control on 1 June 2022
10 May 2023 PSC04 Change of details for Mr Ian Charles Mynott as a person with significant control on 1 June 2022
10 May 2023 PSC04 Change of details for Mrs Gaynor Elizabeth Mynott as a person with significant control on 1 June 2022
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
24 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
28 Jan 2021 AD02 Register inspection address has been changed from Unit 12, Leiston Enterprise Centre Eastlands Industrial Estate Leiston IP16 4US England to Aldbury Alde House Drive Aldeburgh IP15 5EE
28 Sep 2020 AA Micro company accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 100
06 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
06 Aug 2018 AD02 Register inspection address has been changed from Aldbury Alde House Drive Aldeburgh Suffolk IP15 5EE England to Unit 12, Leiston Enterprise Centre Eastlands Industrial Estate Leiston IP16 4US
16 Sep 2017 AA Micro company accounts made up to 31 December 2016