Advanced company searchLink opens in new window

SAPHIRE ENGINEERING SERVICES LIMITED

Company number SC621366

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
15 Feb 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-02-15
  • GBP 100