- Company Overview for SAPPHIRE ACCOUNTING LIMITED (08612257)
- Filing history for SAPPHIRE ACCOUNTING LIMITED (08612257)
- People for SAPPHIRE ACCOUNTING LIMITED (08612257)
- Charges for SAPPHIRE ACCOUNTING LIMITED (08612257)
- More for SAPPHIRE ACCOUNTING LIMITED (08612257)
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) |
---|---|---|---|
24 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with no updates | |
01 Oct 2024 | PSC07 | Cessation of Mark James Connor as a person with significant control on 18 May 2017 | |
01 Oct 2024 | PSC07 | Cessation of Anthony Harry Stevens as a person with significant control on 18 May 2017 | |
01 Oct 2024 | PSC02 | Notification of Ciessem Investments Limited as a person with significant control on 18 May 2017 | |
21 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
10 Nov 2023 | MR01 | Registration of charge 086122570003, created on 2 November 2023 | |
03 Nov 2023 | MR04 | Satisfaction of charge 086122570002 in full | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
10 Jul 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
24 May 2023 | PSC07 | Cessation of Lee Daniel Morrison as a person with significant control on 16 May 2023 | |
24 May 2023 | TM01 | Termination of appointment of Lee Daniel Morrison as a director on 16 May 2023 | |
25 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
04 Jul 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
25 Oct 2021 | MR01 | Registration of charge 086122570002, created on 15 October 2021 | |
13 Sep 2021 | AD01 | Registered office address changed from Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England to Bramhall House Ack Lane East Bramhall Stockport SK7 2BY on 13 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Anthony Harry Stevens on 13 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Lee Daniel Morrison on 13 September 2021 | |
13 Sep 2021 | CH01 | Director's details changed for Mr Mark James Connor on 13 September 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Anthony Harry Stevens as a person with significant control on 13 September 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Lee Daniel Morrison as a person with significant control on 13 September 2021 | |
13 Sep 2021 | PSC04 | Change of details for Mr Mark James Connor as a person with significant control on 13 September 2021 | |
14 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
04 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 |