Advanced company searchLink opens in new window

SAPPHIRE BUILDING SERVICES LIMITED

Company number NI615114

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)
27 May 2015 SH01 Statement of capital following an allotment of shares on 4 February 2015
  • GBP 2,520,862.16
23 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
21 Jan 2015 AP03 Appointment of Ian Thomas Kenneth Bond as a secretary on 20 January 2015
20 Jan 2015 TM02 Termination of appointment of John Boyd Carson as a secretary on 20 January 2015
08 Dec 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2,513,734
08 Dec 2014 CH01 Director's details changed for Mr John Boyd Carson on 31 October 2014
08 Dec 2014 CH03 Secretary's details changed for John Boyd Carson on 31 October 2014
13 Nov 2014 AA01 Current accounting period shortened from 31 March 2015 to 30 November 2014
17 Oct 2014 AD01 Registered office address changed from Riversdale House 7 Roughfort Road Newtownabbey Co. Antrim BT36 4RE to 28 Deramore Park Belfast BT9 5JU on 17 October 2014
29 Aug 2014 SH01 Statement of capital following an allotment of shares on 29 July 2014
  • GBP 2,513,734.00
24 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
12 May 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 1,748,858.00
12 May 2014 AP01 Appointment of Alexander Rupert West as a director
17 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Nov 2013 TM01 Termination of appointment of Denis Logan as a director
20 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
08 Nov 2012 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
08 Nov 2012 AP03 Appointment of John Boyd Carson as a secretary
23 Oct 2012 NEWINC Incorporation