SAPHEX LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2022-12-30

View Document

28/11/2328 November 2023 Registered office address changed from Unit 4 Century Park Industrial Estate Darnall Road Sheffield S9 5AH England to Unit 2 Prospect Works Darnall Road Sheffield S9 5AH on 2023-11-28

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

09/02/239 February 2023 Satisfaction of charge 094048530003 in full

View Document

24/01/2324 January 2023 Registration of charge 094048530005, created on 2023-01-24

View Document

24/01/2324 January 2023 Registration of charge 094048530004, created on 2023-01-24

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM UNIT 1 SHEPCOTE WAY TINSLEY INDUSTRIAL ESTATE SHEFFIELD S9 1TH ENGLAND

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR LUKE JAMES NELSON

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

18/09/1818 September 2018 27/07/18 STATEMENT OF CAPITAL GBP 1

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094048530003

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094048530001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094048530002

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM C/O DAVID BENNETT UNIT 8 SHEPCOTE WAY TINSLEY INDUSTRIAL ESTATE SHEFFIELD S9 1TH

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/05/1513 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094048530001

View Document

12/03/1512 March 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILP

View Document

12/03/1512 March 2015 SECRETARY APPOINTED MR DAVID BENNETT

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR JASON SWIFT

View Document

12/03/1512 March 2015 REGISTERED OFFICE CHANGED ON 12/03/2015 FROM 57 STONEY BANK DRIVE KIVETON PARK S26 6SB UNITED KINGDOM

View Document

12/03/1512 March 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

12/03/1512 March 2015 DIRECTOR APPOINTED MR WAYNE NELSON

View Document

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company