- Company Overview for SAPPHIRE VEHICLE SERVICES LIMITED (07216859)
- Filing history for SAPPHIRE VEHICLE SERVICES LIMITED (07216859)
- People for SAPPHIRE VEHICLE SERVICES LIMITED (07216859)
- Charges for SAPPHIRE VEHICLE SERVICES LIMITED (07216859)
- More for SAPPHIRE VEHICLE SERVICES LIMITED (07216859)
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
|
|
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
|
|
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
|
|
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
|
|
12 Jan 2015 | CERTNM |
Company name changed intercounty vehicle contracts LIMITED\certificate issued on 12/01/15
|
|
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
|