SAPHIRE ENGINEERING SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

18/02/2518 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

31/05/2331 May 2023 Change of details for Mr Christopher Jordan Stewart-Hynes as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Christopher Jordan Stewart-Hynes on 2023-05-31

View Document

31/05/2331 May 2023 Registered office address changed from 3 Mason Lodge Westhill Aberdeenshire AB32 6XR Scotland to 45 Whitehills Wynd Cove Aberdeen AB12 3US on 2023-05-31

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

15/10/2115 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/07/211 July 2021 Director's details changed for Mr Christopher Jordan Hynes on 2021-07-01

View Document

01/07/211 July 2021 Change of details for Mr Christopher Jordan Hynes as a person with significant control on 2021-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

21/09/2021 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

24/12/1924 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JORDAN HYNES / 24/12/2019

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JORDAN HYNES / 24/12/2019

View Document

24/12/1924 December 2019 REGISTERED OFFICE CHANGED ON 24/12/2019 FROM 13 EASTSIDE GREEN WESTHILL ABERDEENSHIRE AB32 6XY SCOTLAND

View Document

19/02/1919 February 2019 COMPANY NAME CHANGED PHEONIX ENGINEERING LIMITED CERTIFICATE ISSUED ON 19/02/19

View Document

15/02/1915 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information