Advanced company searchLink opens in new window

SAPPHIRE VEHICLE SERVICES LIMITED

Company number 07216859

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)
18 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Loan and other banking facilities being made available to the company 30/04/2020
29 Apr 2020 AP01 Appointment of Mr Harold Mark Joseph Montgomery as a director on 28 April 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 8 April 2011
  • GBP 100
17 Jan 2020 AP01 Appointment of Mr Perry Reeves as a director on 17 January 2020
29 Nov 2019 TM01 Termination of appointment of David Nigel Birkmyre as a director on 29 November 2019
29 Nov 2019 AP01 Appointment of Mr Colin John Hugh Montgomery as a director on 29 November 2019
03 Sep 2019 TM01 Termination of appointment of Andrew O'brooks as a director on 31 August 2019
26 Jul 2019 AUD Auditor's resignation
28 Jun 2019 AA Full accounts made up to 30 September 2018
03 Jun 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
03 Jan 2019 TM01 Termination of appointment of Steven Hunt as a director on 2 January 2019
23 Nov 2018 AP01 Appointment of Mr Andrew O'brooks as a director on 23 November 2018
20 Jun 2018 AA Full accounts made up to 30 September 2017
14 May 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
04 Jul 2017 AA Full accounts made up to 30 September 2016
29 May 2017 CS01 Confirmation statement made on 8 April 2017 with updates
24 Jun 2016 AA Accounts for a medium company made up to 30 September 2015
04 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
22 Jun 2015 AA Accounts for a medium company made up to 30 September 2014
16 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
12 Jan 2015 CERTNM Company name changed intercounty vehicle contracts LIMITED\certificate issued on 12/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-02
14 Nov 2014 TM01 Termination of appointment of Stephen John Kidney as a director on 31 October 2014
11 Nov 2014 AD01 Registered office address changed from C/O Intercounty Vehicle Contracts Ltd Stewarts Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4TR to Little Wigston Tamworth Road Appleby Magna Swadlincote Derbyshire DE12 7BJ on 11 November 2014
30 Jun 2014 AA Accounts for a medium company made up to 30 September 2013
25 Apr 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100