Advanced company searchLink opens in new window

SAPPHIRE COOLING SERVICES LIMITED

Company number 03536237

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)
05 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
02 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 16 January 2003
  • GBP 55,000
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 March 2002
  • GBP 51,500
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 11 April 2003
  • GBP 60,000
02 Jan 2024 PSC05 Change of details for N C & Sons Limited as a person with significant control on 2 January 2024
02 Jan 2024 AD01 Registered office address changed from Park Farm Grundisburgh Woodbridge Suffolk IP13 6TR to 3 Coventry Innovation Village Cheetah Road Coventry West Midlands CV1 2TL on 2 January 2024
02 Jan 2024 AP01 Appointment of Mr Nicholas Christopher Carter as a director on 2 January 2024
02 Jan 2024 PSC02 Notification of N C & Sons Limited as a person with significant control on 2 January 2024
02 Jan 2024 PSC07 Cessation of Martyn Stammers as a person with significant control on 2 January 2024
02 Jan 2024 PSC07 Cessation of Nigel Gettings as a person with significant control on 2 January 2024
02 Jan 2024 TM01 Termination of appointment of Martyn Stammers as a director on 2 January 2024
02 Jan 2024 TM01 Termination of appointment of Nigel Gettings as a director on 2 January 2024
02 Jan 2024 SH06 Cancellation of shares. Statement of capital on 18 November 2020
  • GBP 20,000
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
28 Mar 2023 PSC04 Change of details for Mr Martyn Stammers as a person with significant control on 28 March 2023
28 Mar 2023 PSC04 Change of details for Mr Nigel Gettings as a person with significant control on 28 March 2023
08 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jun 2021 CS01 Confirmation statement made on 27 March 2021 with updates
21 Jan 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
23 Dec 2020 SH06 Cancellation of shares. Statement of capital on 18 November 2020
  • GBP 159,341.30
14 Dec 2020 PSC07 Cessation of Michael Richard Goodier as a person with significant control on 18 November 2020