Advanced company searchLink opens in new window

SAPPHIRE ENERGY RECOVERY LIMITED

Company number 04027738

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
24 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
14 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
28 Jun 2017 AA Full accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
12 Dec 2016 TM01 Termination of appointment of Charles Law as a director on 5 December 2016
12 Oct 2016 AA Full accounts made up to 31 December 2015
03 Jun 2016 AP01 Appointment of Mr Andrea Magro as a director on 1 June 2016
11 Feb 2016 AA03 Resignation of an auditor
18 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 3,500,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
23 Sep 2015 CH02 Director's details changed for Lafarge Tarmac Directors (Uk) Limited on 3 August 2015
27 Aug 2015 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 27 August 2015
22 Jul 2015 TM01 Termination of appointment of Ryan Hodder as a director on 26 June 2015
12 Dec 2014 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 3,500,000
20 Oct 2014 CH01 Director's details changed for Mr Jean-Pierre Janse Van Rensburg on 1 July 2014
07 Oct 2014 AA Full accounts made up to 31 December 2013
28 Feb 2014 CH01 Director's details changed for Mr Charles Law on 28 February 2014
29 Jan 2014 CH04 Secretary's details changed for Lafarge Tarmac Secretaries (Uk) Limited on 15 April 2013
17 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 3,500,000
21 Nov 2013 TM01 Termination of appointment of Deborah Grimason as a director
07 Oct 2013 AA Full accounts made up to 31 December 2012
06 Aug 2013 AD01 Registered office address changed from Granite House, Granite Way Syston Leicester Leicestershire LE7 1PL on 6 August 2013
17 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association