SAPPHIRE ENVIRONMENTAL ENGINEERING LIMITED

Company Documents

DateDescription
03/05/223 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

16/06/2116 June 2021 Liquidators' statement of receipts and payments to 2021-03-30

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM ELWELL WATCHORN & SAXTON LLP 109 SWAN STREET SILEBY LEICESTERSHIRE LE12 7NN

View Document

14/05/2014 May 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/04/2028 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

28/04/2028 April 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/04/2024 April 2020 REGISTERED OFFICE CHANGED ON 24/04/2020 FROM 48 FENTHAM ROAD HAMPTON-IN-ARDEN SOLIHULL WEST MIDLANDS B92 0AY UNITED KINGDOM

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, SECRETARY JONATHAN RAY

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RAY

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM SHIRE HOUSE HIGHLANDS ROAD SOLIHULL WEST MIDLANDS B90 4LR

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/12/1712 December 2017 PREVSHO FROM 28/02/2018 TO 31/10/2017

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARK DAVID RAY / 05/01/2016

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/10/1526 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

23/10/1423 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK RAY / 23/10/2014

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/11/1327 November 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

08/10/128 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/10/1124 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/02/1016 February 2010 DISS40 (DISS40(SOAD))

View Document

15/02/1015 February 2010 Annual return made up to 3 October 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID RAY / 01/10/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CATHERINE RAY / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK RAY / 01/10/2009

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/085 February 2008 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 REGISTERED OFFICE CHANGED ON 14/06/06 FROM: 215C THE BIG PEG, 120 VYSE STREET, JEWELLERY QUARTER, BIRMINGHAM B18 6NF

View Document

15/02/0615 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

23/11/0523 November 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

09/03/049 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

08/09/038 September 2003 £ IC 20/10 31/07/03 £ SR 10@1=10

View Document

08/09/038 September 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/09/035 September 2003 DIRECTOR RESIGNED

View Document

20/08/0320 August 2003 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 215C THE BIG PEG, 120 VYSE STREET, BIRMINGHAM, WEST MIDLANDS B18 6NF

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

22/06/9922 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

06/01/996 January 1999 RETURN MADE UP TO 03/10/98; NO CHANGE OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/01/988 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 03/10/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

23/08/9623 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 03/10/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

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

11/11/9411 November 1994 RETURN MADE UP TO 03/10/94; FULL LIST OF MEMBERS

View Document

30/06/9430 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/9320 October 1993 RETURN MADE UP TO 03/10/93; CHANGE OF MEMBERS

View Document

06/10/936 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/10/9218 October 1992 RETURN MADE UP TO 03/10/92; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/92

View Document

15/02/9215 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

05/12/915 December 1991 RETURN MADE UP TO 03/10/91; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

05/10/895 October 1989 SECRETARY RESIGNED

View Document

03/10/893 October 1989 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