Warning: file_put_contents(c/324e62c0edaf36f351176a6a9a82c0ab.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sa1 Solutions Limited, SA4 9WF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SA1 SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sa1 Solutions Limited. The company was founded 18 years ago and was given the registration number 05562580. The firm's registered office is in SWANSEA. You can find them at Systems House Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SA1 SOLUTIONS LIMITED
Company Number:05562580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2005
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Systems House Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, SA4 9WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, Wales, SA4 9WF

Director13 September 2005Active
Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, Wales, SA4 9WF

Secretary13 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 September 2005Active
Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, Wales, SA4 9WF

Director13 September 2005Active
Systems House, Phoenix Way, Garngoch Industrial Estate, Gorseinon, Swansea, Wales, SA4 9WF

Director13 September 2005Active

People with Significant Control

Mrs Louisa Caroline Grant Morgan
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Address:Systems House, Phoenix Way, Garngoch Industrial Estate, Swansea, SA4 9WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon David Ahearne
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:British
Address:Systems House, Phoenix Way, Garngoch Industrial Estate, Swansea, SA4 9WF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Capital

Capital return purchase own shares treasury capital date.

Download
2023-09-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Officers

Termination secretary company with name termination date.

Download
2023-09-01Officers

Termination director company with name termination date.

Download
2023-09-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Mortgage

Mortgage satisfy charge full.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-27Accounts

Accounts with accounts type total exemption full.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-09-27Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Officers

Termination director company with name termination date.

Download
2015-10-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.