SAPPHIRE COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

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

View Accounts

19/07/2419 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-08 with updates

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

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

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

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

View Accounts

07/08/217 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

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 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

03/04/183 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

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

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

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

View Document

25/02/1625 February 2016 Annual return made up to 8 February 2016 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

11/02/1511 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/02/1417 February 2014 Annual return made up to 8 February 2014 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

19/02/1319 February 2013 Annual return made up to 8 February 2013 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

15/02/1215 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED GARETH WHITE

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED DAVID HICKMAN

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN THRUMBLE / 22/02/2011

View Document

21/02/1121 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN THRUMBLE / 08/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NIGEL CARTER / 08/02/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/03/071 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/03/0519 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

10/10/0310 October 2003 ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

22/03/0222 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/03/9924 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

23/02/9923 February 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

26/02/9726 February 1997 RETURN MADE UP TO 08/02/97; NO CHANGE OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

25/02/9625 February 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

25/10/9525 October 1995 EXEMPTION FROM APPOINTING AUDITORS 31/05/95

View Document

28/02/9528 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/9528 February 1995 RETURN MADE UP TO 21/02/95; FULL LIST OF MEMBERS

View Document

28/02/9528 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

31/10/9431 October 1994 COMPANY NAME CHANGED SAPPHIRE COMPUTERS SYSTEMS LIMIT ED CERTIFICATE ISSUED ON 01/11/94

View Document

18/10/9418 October 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 NEW DIRECTOR APPOINTED

View Document

04/03/944 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 COMPANY NAME CHANGED SAPPHIRE COMPUTER SYSTEMS LIMITE D CERTIFICATE ISSUED ON 01/03/94

View Document

21/02/9421 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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