Bramhall
Stockport
SK7 2BY
Director Name | Mr Anthony Harry Stevens |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramhall House Ack Lane East Bramhall Stockport SK7 2BY |
Director Name | Mr Lee Daniel Morrison |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2017(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bramhall House Ack Lane East Bramhall Stockport SK7 2BY |
Director Name | Mr Patrick John Whelan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 1 Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3HW |
Website | www.sapphireaccounting.co.uk |
---|---|
Telephone | 01625 539997 |
Telephone region | Macclesfield |
Registered Address | Bramhall House Ack Lane East Bramhall Stockport SK7 2BY |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
15 October 2021 | Delivered on: 25 October 2021 Persons entitled: Mark James Connor (In His Capacity as Security Trustee) Classification: A registered charge Outstanding |
---|---|
31 July 2018 | Delivered on: 1 August 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
21 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Accounts for a small company made up to 30 September 2019 (7 pages) |
15 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
29 July 2019 | Satisfaction of charge 086122570001 in full (1 page) |
24 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
25 March 2019 | Change of details for Mr Lee Daniel Morrison as a person with significant control on 7 December 2018 (2 pages) |
22 March 2019 | Director's details changed for Mr Lee Daniel Morrison on 1 December 2018 (2 pages) |
22 March 2019 | Director's details changed for Mr Anthony Harry Stevens on 1 November 2018 (2 pages) |
22 March 2019 | Director's details changed for Mr Lee Daniel Morrison on 7 December 2018 (2 pages) |
22 March 2019 | Director's details changed for Mr Lee Daniel Morrison on 7 December 2018 (2 pages) |
22 March 2019 | Director's details changed for Mr Mark James Connor on 1 December 2018 (2 pages) |
21 March 2019 | Change of details for Mr Anthony Harry Stevens as a person with significant control on 1 November 2018 (2 pages) |
21 March 2019 | Director's details changed for Mr Anthony Harry Stevens on 21 March 2019 (2 pages) |
21 March 2019 | Director's details changed for Mr Lee Daniel Morrison on 21 March 2019 (2 pages) |
21 March 2019 | Change of details for Mr Lee Daniel Morrison as a person with significant control on 7 December 2018 (2 pages) |
21 March 2019 | Change of details for Mr Mark James Connor as a person with significant control on 1 December 2018 (2 pages) |
13 March 2019 | Director's details changed for Mr Anthony Harry Stevens on 1 November 2018 (2 pages) |
13 March 2019 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
13 March 2019 | Director's details changed for Mr Lee Daniel Morrison on 7 December 2018 (2 pages) |
13 March 2019 | Director's details changed for Mr Mark James Connor on 1 December 2018 (2 pages) |
1 August 2018 | Registration of charge 086122570001, created on 31 July 2018 (5 pages) |
4 June 2018 | Micro company accounts made up to 30 September 2017 (6 pages) |
24 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
22 September 2017 | Registered office address changed from Unit 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 22 September 2017 (1 page) |
22 September 2017 | Registered office address changed from Unit 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW England to Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW on 22 September 2017 (1 page) |
14 June 2017 | Appointment of Mr Anthony Harry Stevens as a director on 9 May 2017 (2 pages) |
14 June 2017 | Appointment of Mr Anthony Harry Stevens as a director on 9 May 2017 (2 pages) |
14 June 2017 | Appointment of Mr Lee Daniel Morrison as a director on 9 May 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 18 May 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 18 May 2017 with updates (8 pages) |
14 June 2017 | Appointment of Mr Lee Daniel Morrison as a director on 9 May 2017 (2 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
5 January 2017 | Appointment of Mr Mark Connor as a director on 30 September 2016 (2 pages) |
5 January 2017 | Termination of appointment of Patrick John Whelan as a director on 30 September 2016 (1 page) |
5 January 2017 | Appointment of Mr Mark Connor as a director on 30 September 2016 (2 pages) |
5 January 2017 | Termination of appointment of Patrick John Whelan as a director on 30 September 2016 (1 page) |
1 November 2016 | Registered office address changed from Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ England to Unit 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ England to Unit 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW on 1 November 2016 (1 page) |
24 May 2016 | Registered office address changed from Suite 1 Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3HW England to Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 24 May 2016 (1 page) |
23 May 2016 | Director's details changed for Mr Patrick John Whelan on 23 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Registered office address changed from Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to Suite 1 Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3HW on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
28 April 2016 | Company name changed sapphire accounting solutions LIMITED\certificate issued on 28/04/16
|
28 April 2016 | Company name changed sapphire accounting solutions LIMITED\certificate issued on 28/04/16
|
14 April 2016 | Total exemption small company accounts made up to 2 October 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 2 October 2015 (5 pages) |
20 May 2015 | Director's details changed for Mr Patrick John Whelan on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from Suite 2 Bank House the Paddock Handforth Cheshire SK9 3HQ to Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 20 May 2015 (1 page) |
20 May 2015 | Director's details changed for Mr Patrick John Whelan on 20 May 2015 (2 pages) |
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Registered office address changed from Suite 2 Bank House the Paddock Handforth Cheshire SK9 3HQ to Suite 1B, Bank House the Paddock Handforth Wilmslow Cheshire SK9 3HQ on 20 May 2015 (1 page) |
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
31 July 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
31 July 2014 | Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page) |
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
16 July 2013 | Incorporation (27 pages) |
16 July 2013 | Incorporation (27 pages) |