SAPPHIRE DNP LIMITED

Company Documents

DateDescription
30/09/2530 September 2025 NewTermination of appointment of Anthony Harry Stevens as a director on 2025-09-30

View Document

20/06/2520 June 2025 Full accounts made up to 2024-09-30

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

21/06/2421 June 2024 Full accounts made up to 2023-09-30

View Document

10/11/2310 November 2023 Registration of charge 100076170002, created on 2023-11-02

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

10/07/2310 July 2023 Full accounts made up to 2022-09-30

View Document

24/05/2324 May 2023 Termination of appointment of Lee Daniel Morrison as a director on 2023-05-16

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

14/06/2114 June 2021 Full accounts made up to 2020-09-30

View Document

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

29/07/1929 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100076170001

View Document

24/05/1924 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HARRY STEVENS / 01/11/2018

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MORRISON / 07/12/2018

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MORRISON / 07/12/2018

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CONNOR / 01/12/2018

View Document

22/03/1922 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MORRISON / 07/12/2018

View Document

21/03/1921 March 2019 PSC'S CHANGE OF PARTICULARS / MR MARK CONNOR / 21/03/2019

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CONNOR / 01/12/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE MORRISON / 07/12/2018

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY HARRY STEVENS / 01/11/2018

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/08/181 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100076170001

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM ST. VINCENTS SCHOOL HOUSE GREENSIDE STREET MANCHESTER M11 2EX UNITED KINGDOM

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR ANTHONY HARRY STEVENS

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR LEE MORRISON

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CONNOR

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES

View Document

19/10/1719 October 2017 COMPANY NAME CHANGED SDNP LIMITED CERTIFICATE ISSUED ON 19/10/17

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR MARK CONNOR

View Document

19/10/1719 October 2017 APPOINTMENT TERMINATED, DIRECTOR DECLAN NOLAN

View Document

18/10/1718 October 2017 CESSATION OF DECLAN NOLAN AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/06/178 June 2017 30/09/16 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

27/07/1627 July 2016 CURRSHO FROM 28/02/2017 TO 30/09/2016

View Document

21/05/1621 May 2016 COMPANY NAME CHANGED SAPPHIRE DNP LIMITED CERTIFICATE ISSUED ON 21/05/16

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN KILHEENEY

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR DECLAN NOLAN

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR DECLAN NOLAN

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR MARTIN KILHEENEY

View Document

16/02/1616 February 2016 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