SAPPHIRE TOOL & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/07/2519 July 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Director's details changed for John Fisher on 2024-10-02 |
15/10/2415 October 2024 | Change of details for Mr John Fisher as a person with significant control on 2024-10-02 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-03 with updates |
15/10/2415 October 2024 | Change of details for Mr Anthony Wilkinson as a person with significant control on 2024-10-02 |
25/07/2425 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-03 with updates |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-03 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-03 with updates |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES |
03/06/193 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
12/10/1812 October 2018 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY BENJAMIN MORGAN / 03/10/2018 |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES |
22/05/1822 May 2018 | 31/10/17 UNAUDITED ABRIDGED |
23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 042984910002 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
05/10/175 October 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY BENJAMIN MORGAN / 10/02/2017 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
08/05/178 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BENJAMIN MORGAN / 10/02/2017 |
10/02/1710 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BENJAMIN MORGAN / 10/02/2017 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/01/1618 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BENJAMIN MORGAN / 14/01/2016 |
02/11/152 November 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/01/157 January 2015 | Annual return made up to 3 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/08/1422 August 2014 | 09/07/14 STATEMENT OF CAPITAL GBP 40030 |
22/08/1422 August 2014 | 09/07/14 STATEMENT OF CAPITAL GBP 40030 |
22/08/1422 August 2014 | 09/07/14 STATEMENT OF CAPITAL GBP 40030 |
23/05/1423 May 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
21/10/1321 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
03/05/133 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/10/1217 October 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
25/10/1125 October 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
16/02/1116 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/10/1029 October 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
15/02/1015 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
29/10/0929 October 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY BENJAMIN MORGAN / 29/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FISHER / 29/10/2009 |
03/06/093 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
25/07/0825 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/10/074 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
09/10/069 October 2006 | RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS |
16/03/0616 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
03/11/053 November 2005 | RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS |
01/03/051 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
03/12/043 December 2004 | RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
09/10/039 October 2003 | RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS |
27/03/0327 March 2003 | RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS |
25/03/0325 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0317 January 2003 | NC INC ALREADY ADJUSTED 26/10/01 |
17/01/0317 January 2003 | NC INC ALREADY ADJUSTED 26/10/01 |
08/01/038 January 2003 | NEW DIRECTOR APPOINTED |
19/12/0219 December 2002 | NEW DIRECTOR APPOINTED |
11/12/0211 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
15/10/0215 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
21/05/0221 May 2002 | REGISTERED OFFICE CHANGED ON 21/05/02 FROM: 15 MEADOW DALE DRIVE, ADMANSTON TELFORD SHROPSHIRE TF5 0DL |
11/12/0111 December 2001 | COMPANY NAME CHANGED TOOLING SERVICES LIMITED CERTIFICATE ISSUED ON 11/12/01 |
10/12/0110 December 2001 | £ NC 1000/50000 26/10/01 |
10/12/0110 December 2001 | NC INC ALREADY ADJUSTED 26/10/01 |
03/10/013 October 2001 | SECRETARY RESIGNED |
03/10/013 October 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/10/013 October 2001 | DIRECTOR RESIGNED |
More Company Information
Recently Viewed
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