Advanced company searchLink opens in new window

SAPPHIRE ENERGY RECOVERY LIMITED

Company number 04027738

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)
22 Feb 2024 TM01 Termination of appointment of Debbie Beresford as a director on 7 February 2024
22 Feb 2024 AP01 Appointment of David Kinsey as a director on 7 February 2024
25 Jan 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
13 Oct 2023 AA Full accounts made up to 31 December 2022
07 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with updates
11 Oct 2022 AA Full accounts made up to 31 December 2021
05 Oct 2022 SH19 Statement of capital on 5 October 2022
  • GBP 1
05 Oct 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
05 Oct 2022 CAP-SS Solvency Statement dated 04/10/22
05 Oct 2022 SH20 Statement by Directors
29 Sep 2022 CH04 Secretary's details changed for Tarmac Secretaries (Uk) Limited on 15 August 2022
12 Sep 2022 AD03 Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX
24 Aug 2022 PSC05 Change of details for Tarmac Cement and Lime Limited as a person with significant control on 15 August 2022
19 Aug 2022 AD02 Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX
18 Aug 2022 CH02 Director's details changed for Tarmac Directors (Uk) Limited on 15 August 2022
15 Aug 2022 AD01 Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on 15 August 2022
13 Jul 2022 TM01 Termination of appointment of Andrea Magro as a director on 30 April 2022
13 Jul 2022 AP01 Appointment of Debbie Beresford as a director on 30 April 2022
04 May 2022 TM01 Termination of appointment of Jean-Pierre Janse Van Rensburg as a director on 22 March 2022
26 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
11 Nov 2021 AA Full accounts made up to 31 December 2020
26 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
05 Oct 2020 AA Full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 December 2018