SAPPHIRE ACCOUNTING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-24 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/11/2315 November 2023 Change of details for Zena Louise Adams as a person with significant control on 2023-04-01

View Document

16/10/2316 October 2023 Change of details for Zena Louise Adams as a person with significant control on 2023-04-01

View Document

05/10/235 October 2023 Change of details for Zena Louise Adams as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Cessation of Zena Louise Adams as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-24 with updates

View Document

04/10/234 October 2023 Cessation of Adrian Glenn Adams as a person with significant control on 2023-10-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

09/03/239 March 2023 Change of details for Zena Louise Adams as a person with significant control on 2023-03-08

View Document

09/03/239 March 2023 Change of details for Mr Adrian Glenn Adams as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Secretary's details changed for Zena Louise Adams on 2023-03-08

View Document

08/03/238 March 2023 Registered office address changed from The Mews Hounds Road, Chipping Sodbury Bristol Avon BS37 6EE to Coombe Lodge Bourne Lane Blagdon Somerset BS40 7RG on 2023-03-08

View Document

08/03/238 March 2023 Change of details for Mr Adrian Glenn Adams as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Adrian Glenn Adams on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Zena Louise Adams on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Adrian Glenn Adams on 2023-03-08

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

09/11/229 November 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/10/1914 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZENA LOUISE ADAMS

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN GLENN ADAMS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/12/154 December 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD FISHER

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1514 January 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/10/1322 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/10/1223 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

07/10/117 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/07/1118 July 2011 PREVEXT FROM 31/10/2010 TO 31/03/2011

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZENA LOUISE ADAMS / 24/09/2010

View Document

08/11/108 November 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN GLENN ADAMS / 24/09/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MARK FISHER / 24/09/2010

View Document

02/11/102 November 2010 DISS40 (DISS40(SOAD))

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

13/11/0913 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS

View Document

23/07/0823 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ADAMS / 15/12/2007

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ZENA ADAMS / 15/12/2007

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0713 November 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

08/10/048 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/10/048 October 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 NEW SECRETARY APPOINTED

View Document

11/12/0311 December 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

03/10/033 October 2003 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

07/11/017 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 REGISTERED OFFICE CHANGED ON 06/09/00 FROM: 2 THE COURT THE GREEN STOKE GIFFORD BRISTOL BS34 8PD

View Document

15/08/0015 August 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

15/08/0015 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/05/0030 May 2000 FIRST GAZETTE

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: BUSINESS ASSIST LIMITED TEMPLE COURT 107 OXFORD ROAD OXFORD OXFORDSHIRE OX4 2ER

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 COMPANY NAME CHANGED BRISTOL ACCOUNTING SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 09/11/98

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED HOLLYFALL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

12/10/9812 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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