- 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) |
---|---|---|---|
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
05 Jan 2017 | TM01 | Termination of appointment of Patrick John Whelan as a director on 30 September 2016 | |
05 Jan 2017 | AP01 | Appointment of Mr Mark Connor as a director on 30 September 2016 | |
01 Nov 2016 | AD01 | Registered office address changed from Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ England to Unit 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 1 November 2016 | |
24 May 2016 | ANNOTATION |
Rectified AD01 was removed from the public record on 27/07/2016 as it was done without the authority of the company.
|
|
23 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | ANNOTATION |
Rectified this document was removed from the public register on 11/10/2016 as it was done without the authority of the company
|
|
23 May 2016 | ANNOTATION |
Rectified AD01 was removed from the public record on 27/07/2016 as it was done without the authority of the company.
|
|
28 Apr 2016 | CERTNM |
Company name changed sapphire accounting solutions LIMITED\certificate issued on 28/04/16
|
|
14 Apr 2016 | AA | Total exemption small company accounts made up to 2 October 2015 | |
20 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
20 May 2015 | CH01 | Director's details changed for Mr Patrick John Whelan on 20 May 2015 | |
20 May 2015 | AD01 | Registered office address changed from Suite 2 Bank House the Paddock Handforth Cheshire SK9 3HQ to Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 20 May 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
31 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 30 September 2014 | |
19 May 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
16 Jul 2013 | NEWINC | Incorporation |