SAPPHIRE UTILITY SOLUTIONS LIMITED

Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Mr Neil Andrew Cooney as a director on 2025-03-01

View Document

21/05/2521 May 2025 Change of details for Lanes Group Limited as a person with significant control on 2025-03-25

View Document

16/05/2516 May 2025 Current accounting period extended from 2025-07-28 to 2025-12-31

View Document

16/05/2516 May 2025 Termination of appointment of Martin Anthony Gee as a director on 2025-04-30

View Document

07/03/257 March 2025 Appointment of Mr Wayne Trevor Earnshaw as a director on 2025-03-03

View Document

07/03/257 March 2025 Appointment of Julie Hobbs as a director on 2025-03-03

View Document

27/02/2527 February 2025 Registration of charge 083682130020, created on 2025-02-25

View Document

12/02/2512 February 2025 Satisfaction of charge 083682130019 in full

View Document

15/01/2515 January 2025 Change of details for Lanes Group Plc as a person with significant control on 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

28/11/2428 November 2024 Termination of appointment of Michael Dawood Patel as a director on 2024-10-29

View Document

28/11/2428 November 2024 Termination of appointment of Colin John Kelly as a director on 2024-10-29

View Document

15/04/2415 April 2024 Full accounts made up to 2023-07-31

View Document

07/02/247 February 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

19/12/2319 December 2023 Termination of appointment of Martin Gee as a secretary on 2023-10-19

View Document

30/11/2330 November 2023 Appointment of Mr Scott Thomas Norris as a director on 2023-10-19

View Document

30/11/2330 November 2023 Appointment of Mr Scott Thomas Norris as a secretary on 2023-10-19

View Document

10/05/2310 May 2023 Full accounts made up to 2022-07-31

View Document

01/03/231 March 2023 Confirmation statement made on 2022-12-31 with updates

View Document

19/01/2319 January 2023 Change of details for Lanes Group Plc as a person with significant control on 2022-12-09

View Document

19/01/2319 January 2023 Cessation of Wayne Earnshaw as a person with significant control on 2022-12-09

View Document

29/12/2229 December 2022 Memorandum and Articles of Association

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

16/12/2216 December 2022 Resolutions

View Document

12/12/2212 December 2022 Satisfaction of charge 083682130018 in full

View Document

12/12/2212 December 2022 Satisfaction of charge 083682130015 in full

View Document

12/12/2212 December 2022 Registration of charge 083682130019, created on 2022-12-09

View Document

12/12/2212 December 2022 Satisfaction of charge 083682130009 in full

View Document

19/10/2219 October 2022 Registration of charge 083682130018, created on 2022-09-29

View Document

12/09/2212 September 2022 Satisfaction of charge 083682130014 in full

View Document

12/09/2212 September 2022 Satisfaction of charge 083682130013 in full

View Document

12/09/2212 September 2022 Satisfaction of charge 083682130010 in full

View Document

12/09/2212 September 2022 Satisfaction of charge 083682130017 in full

View Document

12/09/2212 September 2022 Satisfaction of charge 083682130016 in full

View Document

12/09/2212 September 2022 Satisfaction of charge 083682130004 in full

View Document

12/09/2212 September 2022 Satisfaction of charge 083682130002 in full

View Document

12/09/2212 September 2022 Satisfaction of charge 083682130008 in full

View Document

01/02/221 February 2022 Confirmation statement made on 2021-12-31 with updates

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

17/01/2217 January 2022 Resolutions

View Document

05/01/225 January 2022 Notification of Lanes Group Plc as a person with significant control on 2021-12-10

View Document

05/01/225 January 2022 Change of details for Mr Wayne Earnshaw as a person with significant control on 2021-12-08

View Document

05/01/225 January 2022 Change of details for Mr Wayne Earnshaw as a person with significant control on 2021-12-08

View Document

04/01/224 January 2022 Cessation of Michael Dawood Patel as a person with significant control on 2021-12-10

View Document

04/01/224 January 2022 Change of details for Mr Wayne Earnshaw as a person with significant control on 2021-12-10

View Document

04/01/224 January 2022 Cessation of Colin John Kelly as a person with significant control on 2021-12-23

View Document

09/12/219 December 2021 Notification of Wayne Earnshaw as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Cessation of Lc Nominees Limited as a person with significant control on 2021-12-08

View Document

08/12/218 December 2021 Appointment of Mr Martin Gee as a director on 2021-12-07

View Document

08/12/218 December 2021 Termination of appointment of Stewart John Astley as a director on 2021-12-07

View Document

08/12/218 December 2021 Appointment of Mr Martin Gee as a secretary on 2021-12-07

View Document

08/12/218 December 2021 Termination of appointment of Stewart John Astley as a secretary on 2021-12-07

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2015-04-15

View Document

25/10/2125 October 2021 Full accounts made up to 2021-01-31

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

26/10/1826 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

02/02/182 February 2018 PSC'S CHANGE OF PARTICULARS / LEGAL CLARITY LIMITED / 01/01/2017

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

08/01/188 January 2018 SECRETARY APPOINTED MR STEWART JOHN ASTLEY

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR STEWART JOHN ASTLEY

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

21/10/1621 October 2016 PREVSHO FROM 29/01/2016 TO 28/01/2016

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083682130017

View Document

04/07/164 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083682130016

View Document

10/06/1610 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083682130015

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083682130013

View Document

31/05/1631 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083682130014

View Document

13/05/1613 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083682130012

View Document

14/03/1614 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083682130011

View Document

22/02/1622 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083682130010

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/01/1620 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083682130009

View Document

15/01/1615 January 2016 PREVSHO FROM 30/01/2015 TO 29/01/2015

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083682130008

View Document

15/10/1515 October 2015 PREVSHO FROM 31/01/2015 TO 30/01/2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM 282 RIBBLETON LANE PRESTON LANCS PR1 5EB

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

30/10/1430 October 2014 DIRECTOR APPOINTED MR COLIN JOHN KELLY

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/06/1413 June 2014 COMPANY NAME CHANGED SAPPHIRE DRAINAGE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 13/06/14

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 212 RIBBLETON AVENUE PRESTON PR2 6QN

View Document

26/04/1426 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083682130007

View Document

23/04/1423 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083682130006

View Document

12/04/1412 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083682130005

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083682130004

View Document

10/02/1410 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/01/142 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083682130003

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083682130002

View Document

30/03/1330 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/01/1321 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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