Advanced company searchLink opens in new window

SAPPHIRE INTERNATIONAL TRANSPORT LIMITED

Company number 06393750

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)
25 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
11 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
17 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
28 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 385,030
08 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
13 Nov 2014 AP04 Appointment of Neville Weston as a secretary on 11 November 2014
11 Nov 2014 TM02 Termination of appointment of Twm Corporate Services Limited as a secretary on 11 November 2014
11 Nov 2014 AD04 Register(s) moved to registered office address 1-3 Waterloo Crescent Dover Kent CT16 1LA
11 Nov 2014 AD02 Register inspection address has been changed from 65 Woodbridge Road Guildford Surrey GU1 4RD to 1-3 Waterloo Crescent Dover Kent CT16 1LA
11 Nov 2014 CH01 Director's details changed for Renaud Paulat on 11 November 2014
27 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 385,030
27 Oct 2014 TM01 Termination of appointment of Nicolas Dazin as a director on 30 June 2014
05 Jan 2014 AA Total exemption full accounts made up to 30 September 2013
15 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-15
  • GBP 385,030
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Oct 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 9 October 2012
18 Oct 2012 AR01 Annual return made up to 9 October 2012 with full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
11 Oct 2012 CH04 Secretary's details changed for Twm Corporate Services Limired on 8 October 2012
08 Oct 2012 AP04 Appointment of Twm Corporate Services Limired as a secretary
08 Oct 2012 TM02 Termination of appointment of Annette Bryant as a secretary
08 Oct 2012 AP01 Appointment of Nicolas Dazin as a director
08 Oct 2012 AP01 Appointment of Renaud Paulat as a director
01 Oct 2012 AD03 Register(s) moved to registered inspection location