SAPPHIRE IT BUSINESS SOLUTIONS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-07-20 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with updates

View Document

19/07/2419 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-20 with updates

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

19/10/2219 October 2022 Director's details changed for David Hickman on 2022-10-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/08/217 August 2021 Accounts for a dormant company made up to 2020-10-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

11/04/1911 April 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN THRUMBLE / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WHITE / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN THRUMBLE / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HICKMAN / 11/04/2019

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NIGEL CARTER / 11/04/2019

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 1422-4 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 2UL

View Document

05/03/195 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

12/06/1712 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/07/1531 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/08/147 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/07/1323 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

25/07/1225 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/09/111 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NIGEL CARTER / 17/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HICKMAN / 17/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARETH WHITE / 17/06/2011

View Document

17/06/1117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN THRUMBLE / 22/02/2011

View Document

28/09/1028 September 2010 14/09/10 STATEMENT OF CAPITAL GBP 99

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED STEPHEN JOHN THRUMBLE

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED GARETH WHITE

View Document

21/09/1021 September 2010 SECRETARY APPOINTED STEPHEN JOHN THRUMBLE

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED COLIN NIGEL CARTER

View Document

21/09/1021 September 2010 DIRECTOR APPOINTED DAVID HICKMAN

View Document

21/09/1021 September 2010 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

20/07/1020 July 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