SAPPHIRE IMAGING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

31/03/2531 March 2025

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-06 with updates

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

18/10/2318 October 2023 Registration of charge 071923800006, created on 2023-10-12

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with updates

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

03/04/233 April 2023

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022 Audit exemption subsidiary accounts made up to 2021-06-30

View Document

04/04/224 April 2022

View Document

04/04/224 April 2022

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021

View Document

09/07/219 July 2021 Audit exemption subsidiary accounts made up to 2020-06-30

View Document

09/07/219 July 2021

View Document

07/07/217 July 2021 Change of details for Vetpartners Limited as a person with significant control on 2021-06-30

View Document

30/06/2130 June 2021 Registered office address changed from Leeman House Station Business Park, Holgate Park Drive York YO26 4GB England to Spitfire House Aviator Court York YO30 4UZ on 2021-06-30

View Document

07/05/207 May 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/19

View Document

07/05/207 May 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

07/04/207 April 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

07/04/207 April 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

19/09/1919 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 071923800005

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

04/04/194 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT UK LIMITED AS A PSC

View Document

27/12/1827 December 2018 CESSATION OF ARES MANAGEMENT LIMITED AS A PSC

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071923800002

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071923800003

View Document

07/12/187 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071923800001

View Document

05/12/185 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071923800004

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT UK LIMITED

View Document

05/07/185 July 2018 CESSATION OF AUGUST EQUITY LLP AS A PSC

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARES MANAGEMENT LIMITED

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071923800003

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

22/03/1822 March 2018 ADOPT ARTICLES 09/12/2017

View Document

07/03/187 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 ADOPT ARTICLES 09/12/2017

View Document

25/01/1825 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071923800002

View Document

22/08/1722 August 2017 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

21/08/1721 August 2017 ADOPT ARTICLES 31/07/2017

View Document

21/08/1721 August 2017 PREVEXT FROM 31/05/2017 TO 31/07/2017

View Document

15/08/1715 August 2017 CESSATION OF KATHRYN GEORGINA HUGHES AS A PSC

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VETPARTNERS LIMITED

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUGUST EQUITY LLP

View Document

10/08/1710 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071923800001

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR DEREK HUGHES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM SHULMANS LLP 10 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4AP

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MR MARK STANWORTH

View Document

03/08/173 August 2017 DIRECTOR APPOINTED MS JOANNA CLARE MALONE

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATHYRN HUGHES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/04/159 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 DIRECTOR APPOINTED MR DEREK HUGHES

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM FIRST FLOOR YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 17/03/13 NO CHANGES

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/04/1216 April 2012 17/03/12 NO CHANGES

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

30/11/1130 November 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

15/04/1115 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

07/05/107 May 2010 COMPANY NAME CHANGED LUPFAW 288 LIMITED CERTIFICATE ISSUED ON 07/05/10

View Document

07/05/107 May 2010 DIRECTOR APPOINTED KATHYRN GEORGINA HUGHES

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

07/05/107 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 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