SAPPHIRE ENVELOPES & PRINT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

05/12/245 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

24/11/2324 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

08/12/218 December 2021 Micro company 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

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR GRAEME HOPPER

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR RAYMOND PARKES

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

16/10/1716 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

26/08/1626 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/03/161 March 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 DISS40 (DISS40(SOAD))

View Document

19/05/1519 May 2015 FIRST GAZETTE

View Document

18/05/1518 May 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

12/02/1412 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

07/02/137 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

09/02/129 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / BRINLEY DAVID MORGAN / 16/01/2011

View Document

02/02/112 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARTYN BRETT HOPPER / 16/01/2011

View Document

28/07/1028 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

02/02/102 February 2010 SAIL ADDRESS CREATED

View Document

02/02/102 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/02/102 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME MARTYN BRETT HOPPER / 02/10/2009

View Document

21/09/0921 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/02/0913 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN LLOYD

View Document

06/02/086 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/02/047 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0316 August 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

08/08/038 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 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