Advanced company searchLink opens in new window

SAPPHIRE BATTERY ENERGY LIMITED

Company number 10897260

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)
26 Oct 2023 AA Accounts for a small company made up to 31 January 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
25 Jul 2022 AA Accounts for a small company made up to 31 January 2022
19 Nov 2021 AA Accounts for a small company made up to 31 January 2021
02 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
08 Feb 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 January 2021
17 Sep 2020 TM01 Termination of appointment of Dayrell Shane Gallwey as a director on 18 March 2020
17 Sep 2020 TM01 Termination of appointment of John Boyd Carson as a director on 18 March 2020
07 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with updates
02 Apr 2020 AP01 Appointment of Mr David Gudgin as a director on 18 March 2020
02 Apr 2020 AP01 Appointment of Mr Ka Wai Yu as a director on 18 March 2020
02 Apr 2020 PSC02 Notification of Acp Ordinary Shareco Limited as a person with significant control on 18 March 2020
02 Apr 2020 PSC07 Cessation of Sapphire Energy Limited as a person with significant control on 18 March 2020
02 Apr 2020 AD01 Registered office address changed from Second Floor Hanover House 47 Corn Street Bristol BS1 1HT United Kingdom to 1 (C/O Albion Capital) Benjamin Street London EC1M 5QL on 2 April 2020
26 Mar 2020 MR01 Registration of charge 108972600001, created on 20 March 2020
18 Mar 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 380,262
18 Dec 2019 AD01 Registered office address changed from St James House First Floor 13 Kensington Square London W8 5HD England to Second Floor Hanover House 47 Corn Street Bristol BS1 1HT on 18 December 2019
13 Dec 2019 AA Total exemption full accounts made up to 31 August 2019
16 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
05 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
15 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
14 Aug 2018 TM02 Termination of appointment of External Officer Limited as a secretary on 1 August 2018
14 Aug 2018 AD01 Registered office address changed from Beeston Lodge Beeston Lane Spixworth Norwich NR10 3TN United Kingdom to St James House First Floor 13 Kensington Square London W8 5HD on 14 August 2018
03 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted