Advanced company searchLink opens in new window

SAPPHIRE CARE SERVICES LIMITED

Company number 04146017

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)
10 Dec 2016 TM01 Termination of appointment of Tom Riall as a director on 30 November 2016
26 Jun 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 TM01 Termination of appointment of Mark Moran as a director on 1 March 2016
27 Jan 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1,000
28 Sep 2015 AA Full accounts made up to 31 December 2014
10 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
10 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
26 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1,000
16 Jan 2015 TM01 Termination of appointment of Matthew Franzidis as a director on 7 January 2015
06 Oct 2014 AA Full accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 1,000
30 Sep 2013 AA Full accounts made up to 31 December 2012
23 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP United Kingdom on 23 July 2013
03 Jul 2013 TM01 Termination of appointment of Christopher Thompson as a director
10 Apr 2013 AP01 Appointment of Mr Tom Riall as a director
23 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
28 Nov 2012 TM01 Termination of appointment of Philip Scott as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
25 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
24 Jan 2012 CH03 Secretary's details changed for Mr David James Hall on 24 January 2012
24 Jan 2012 CH01 Director's details changed for Mr Philip Henry Scott on 24 January 2012
24 Jan 2012 CH01 Director's details changed for Mr Jason David Lock on 24 January 2012
24 Jan 2012 CH01 Director's details changed for Mr Matthew Franzidis on 24 January 2012
26 Aug 2011 TM01 Termination of appointment of Melanie Ramsey as a director