- Company Overview for SAPPHIRE COOLING SERVICES LIMITED (03536237)
- Filing history for SAPPHIRE COOLING SERVICES LIMITED (03536237)
- People for SAPPHIRE COOLING SERVICES LIMITED (03536237)
- More for SAPPHIRE COOLING SERVICES LIMITED (03536237)
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
|
|
10 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 27 March 2002
|
|
10 Jan 2024 | SH01 |
Statement of capital following an allotment of shares on 11 April 2003
|
|
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
|
|
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.
|
|
23 Dec 2020 | SH06 |
Cancellation of shares. Statement of capital on 18 November 2020
|
|
14 Dec 2020 | PSC07 | Cessation of Michael Richard Goodier as a person with significant control on 18 November 2020 |