SAPPHIRE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/03/221 March 2022 Change of details for Mr Dominic Lee as a person with significant control on 2022-02-28

View Document

01/03/221 March 2022 Director's details changed for Mr Dominic Lee on 2022-02-28

View Document

20/10/2120 October 2021 Registered office address changed from Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT England to Ground Floor, Units 6 & 7 Eastway Business Village Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-10-20

View Document

30/09/2130 September 2021 Registered office address changed from 90 Berry Lane Longridge Preston PR3 3WH England to Ground Floor, Units 6 & 7 Eastway Business Park Olivers Place, Fulwood Preston Lancashire PR2 9WT on 2021-09-30

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

28/08/1828 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, WITH UPDATES

View Document

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/05/1631 May 2016 01/05/16 STATEMENT OF CAPITAL GBP 100

View Document

13/04/1613 April 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

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

View Accounts

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LEE / 14/03/2016

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM UNIT3 CALDER AVENUE LONGRIDGE PRESTON PR3 3HT

View Document

10/04/1510 April 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

15/03/1315 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY JANETTE LEE

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 2 NEW ROW COTTAGES CLITHEROE ROAD KNOWLE GREEN PRESTON PR3 2YS UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

16/03/1216 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JANETTE LEE / 15/03/2012

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LEE / 15/03/2012

View Document

15/03/1115 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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