SAPPHIRE STREAMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Termination of appointment of Rachael Drew as a director on 2025-02-03

View Document

04/02/254 February 2025 Appointment of Mr Ian Paul Roberts as a director on 2025-02-03

View Document

04/02/254 February 2025 Termination of appointment of Christian Michael Drew as a director on 2025-02-03

View Document

04/02/254 February 2025 Termination of appointment of Antonia Drew as a director on 2025-02-03

View Document

04/02/254 February 2025 Notification of Roberts Homes (North Wales) Limited as a person with significant control on 2025-02-03

View Document

04/02/254 February 2025 Registered office address changed from The Old Surgery Priory Lane Prestatyn Denbighshire LL19 9HQ to Wepre House Lon Parcwr Business Park Ruthin Denbighshire LL15 1NJ on 2025-02-04

View Document

04/02/254 February 2025 Appointment of Mrs Sally Anne Roberts as a director on 2025-02-03

View Document

04/02/254 February 2025 Cessation of Antonia Drew as a person with significant control on 2025-02-03

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

10/07/2410 July 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/11/2330 November 2023 Appointment of Mr Christian Drew as a director on 2023-11-29

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

24/04/2324 April 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

19/10/2219 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/10/2123 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/09/2018 September 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

23/10/1923 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS RACHAEL DREW / 09/05/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

16/08/1816 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY REGINALD DREW / 31/12/2017

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY REGINALD DREW / 31/12/2017

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER DREW

View Document

18/09/1718 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MS RACHAEL DREW

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/01/165 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/04/1412 April 2014 REGISTERED OFFICE CHANGED ON 12/04/2014 FROM 2 SAINT ASAPH STREET RHYL DENBIGHSHIRE LL18 3ES

View Document

07/01/147 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

14/01/1314 January 2013 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER WILLIAMS / 23/07/2012

View Document

14/01/1314 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY REGINALD DREW / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/03

View Document

10/01/0710 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACC. REF. DATE EXTENDED FROM 04/10/04 TO 31/01/05

View Document

14/01/0514 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/02

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/01

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

09/11/029 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0223 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0111 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/10/00

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: PLAS Y MOR NURSING HOME 30 EAST PARADE RHYL CLWYD LL18 3AL

View Document

08/01/018 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 SECRETARY RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/97

View Document

08/01/988 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

28/11/9728 November 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/96

View Document

01/08/961 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/95

View Document

01/03/961 March 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/94

View Document

17/02/9517 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/04/948 April 1994 REGISTERED OFFICE CHANGED ON 08/04/94

View Document

08/04/948 April 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/93

View Document

14/10/9314 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/92

View Document

14/06/9314 June 1993 S386 DISP APP AUDS 04/06/93

View Document

14/06/9314 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/91

View Document

24/03/9324 March 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/90

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/89

View Document

25/02/9125 February 1991 DIRECTOR RESIGNED

View Document

17/02/9117 February 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/09/908 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/908 September 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9017 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8915 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 04/10

View Document

30/10/8930 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/10/88

View Document

15/10/8715 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/8715 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/874 August 1987 Resolutions

View Document

04/08/874 August 1987 ADOPT MEM AND ARTS 290687

View Document

04/08/874 August 1987 Resolutions

View Document

03/08/873 August 1987 REGISTERED OFFICE CHANGED ON 03/08/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JR

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/05/876 May 1987 CERTIFICATE OF INCORPORATION

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