SAPHIRE ENGINEERING SERVICES LIMITED
Company number SC621366
- Company Overview for SAPHIRE ENGINEERING SERVICES LIMITED (SC621366)
- Filing history for SAPHIRE ENGINEERING SERVICES LIMITED (SC621366)
- People for SAPHIRE ENGINEERING SERVICES LIMITED (SC621366)
- More for SAPHIRE ENGINEERING SERVICES LIMITED (SC621366)
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) |
---|---|---|---|
21 Feb 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
24 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
31 May 2023 | PSC04 | Change of details for Mr Christopher Jordan Stewart-Hynes as a person with significant control on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Christopher Jordan Stewart-Hynes on 31 May 2023 | |
31 May 2023 | AD01 | Registered office address changed from 3 Mason Lodge Westhill Aberdeenshire AB32 6XR Scotland to 45 Whitehills Wynd Cove Aberdeen AB12 3US on 31 May 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with no updates | |
15 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Jul 2021 | PSC04 | Change of details for Mr Christopher Jordan Hynes as a person with significant control on 1 July 2021 | |
01 Jul 2021 | CH01 | Director's details changed for Mr Christopher Jordan Hynes on 1 July 2021 | |
16 Feb 2021 | CS01 | Confirmation statement made on 14 February 2021 with no updates | |
21 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with no updates | |
24 Dec 2019 | PSC04 | Change of details for Mr Christopher Jordan Hynes as a person with significant control on 24 December 2019 | |
24 Dec 2019 | CH01 | Director's details changed for Mr Christopher Jordan Hynes on 24 December 2019 | |
24 Dec 2019 | AD01 | Registered office address changed from 13 Eastside Green Westhill Aberdeenshire AB32 6XY Scotland to 3 Mason Lodge Westhill Aberdeenshire AB32 6XR on 24 December 2019 | |
19 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2019 | NEWINC |
Incorporation
Statement of capital on 2019-02-15
|