Sapient I.T. LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-12-31 | |
Cash in hand | £25,958 | +74.84% |
Net Worth | £98,078 | -42.01% |
Liabilities | £42,979 | -112.87% |
Fixed Assets | £200 | -713.50% |
Trade Debtors | £64,121 | -76.52% |
Total assets | £141,057 | -63.60% |
Shareholder's funds | £98,078 | -42.01% |
Total liabilities | £42,979 | -112.87% |
FRONTIER COMPUTER CORP UK LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 07199253 |
Universal Entity Code | 2638-2587-6672-0253 |
Record last updated | Tuesday, February 13, 2018 11:23:25 AM UTC |
Official Address | 65 St Edmunds Church Street Salisbury Wiltshire Sp11ef Edmund And Milford, Salisbury St Edmund And Milford There are 105 companies registered at this street |
Locality | Salisbury St Edmund And Milford |
Region | England |
Postal Code | SP11EF |
Sector | limit, service, support |
Visits
Searches
Document Type | Publication date | Download link | |
Registry | Aug 24, 2016 | Second notification of strike-off action in london gazette |  |
Registry | May 24, 2016 | Return of final meeting in a creditors' voluntary winding-up |  |
Notices | Mar 4, 2016 | Final meetings |  |
Registry | Aug 27, 2015 | Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 |  |
Registry | Aug 12, 2015 | Change of registered office address |  |
Registry | Aug 11, 2015 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Aug 11, 2015 | Resolution |  |
Registry | Aug 11, 2015 | Statement of company's affairs |  |
Notices | Jul 20, 2015 | Meetings of creditors |  |
Registry | Apr 14, 2015 | Annual return |  |
Financials | Sep 25, 2014 | Annual accounts |  |
Registry | Apr 8, 2014 | Annual return |  |
Financials | Jul 31, 2013 | Annual accounts |  |
Registry | Apr 22, 2013 | Annual return |  |
Registry | Apr 20, 2013 | Change of particulars for director |  |
Registry | Mar 27, 2013 | Mortgage |  |
Registry | Mar 27, 2013 | Particulars of a mortgage or charge |  |
Financials | Oct 4, 2012 | Annual accounts |  |
Registry | Oct 3, 2012 | Change of name certificate |  |
Registry | Oct 3, 2012 | Company name change |  |
Registry | Sep 28, 2012 | Resolution |  |
Registry | Sep 28, 2012 | Mortgage |  |
Registry | Sep 28, 2012 | Change of name 10 |  |
Registry | Sep 28, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Sep 28, 2012 | Particulars of a mortgage or charge |  |
Registry | Sep 27, 2012 | Change of particulars for director |  |
Registry | Sep 14, 2012 | Change of name certificate |  |
Registry | Sep 14, 2012 | Company name change |  |
Registry | Sep 13, 2012 | Change of name certificate |  |
Registry | Sep 13, 2012 | Company name change |  |
Registry | Sep 7, 2012 | Miscellaneous document |  |
Registry | Apr 20, 2012 | Annual return |  |
Financials | Apr 3, 2012 | Annual accounts |  |
Registry | Apr 5, 2011 | Annual return |  |
Registry | Aug 24, 2010 | Change of accounting reference date |  |
Registry | Aug 24, 2010 | Change of registered office address |  |
Registry | Jul 22, 2010 | Mortgage |  |
Registry | Jul 22, 2010 | Particulars of a mortgage or charge |  |
Registry | Mar 23, 2010 | Four appointments: 4 men |  |