SAPPHIRE INSTALLATION AND DESIGN SERVICES LTD.

Company Documents

DateDescription
14/06/2514 June 2025 Secretary's details changed for Mrs Georgina Anne Milner Dark on 2025-06-06

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

22/01/2422 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/10/237 October 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/10/222 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

25/01/2225 January 2022 Registered office address changed from 312 Gayfield Avenue Brierley Hill West Midlands DY5 3JE to 39 Stream Road Kingswinford DY6 9PD on 2022-01-25

View Document

17/01/2217 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

17/07/2017 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, NO UPDATES

View Document

15/01/1915 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS LOVE

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

17/11/1517 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

04/10/154 October 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

04/10/154 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS TERENCE LOVE / 04/04/2015

View Document

20/10/1420 October 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

11/12/1311 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE LOVE

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR JUNE LOVE

View Document

03/10/133 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

12/10/1212 October 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

02/11/112 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUNE LOVE / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LOVE / 04/10/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS TERENCE LOVE / 04/10/2011

View Document

04/10/104 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

31/08/1031 August 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

30/12/0930 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

18/11/0918 November 2009 Annual return made up to 24 September 2009 with full list of shareholders

View Document

12/10/0912 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 1

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ANTHONY LOVE

View Document

12/11/0812 November 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

16/10/0816 October 2008 RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04

View Document

30/09/0330 September 2003 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/0324 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 SECRETARY RESIGNED

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