SAPPHIRE SIGNS LIMITED

03171789
BONTOFT AVENUE KINGSTON UPON HULL EAST YORKSHIRE HU5 4HF

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
21 Nov 2023 accounts Annual Accounts 10 Buy now
05 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 10 Buy now
16 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Apr 2022 mortgage Registration of a charge 50 Buy now
19 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
19 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2022 officers Termination of appointment of director (James Alexander Riley) 1 Buy now
19 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Apr 2022 officers Termination of appointment of secretary (James Alexander Riley) 1 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 9 Buy now
09 Jul 2021 officers Change of particulars for director (Mr Stephen John Robinson) 2 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 8 Buy now
17 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 9 Buy now
15 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2018 accounts Annual Accounts 8 Buy now
01 Oct 2018 officers Change of particulars for secretary (James Alexander Riley) 1 Buy now
01 Oct 2018 officers Change of particulars for director (Mr Stephen John Robinson) 2 Buy now
01 Oct 2018 officers Change of particulars for director (James Alexander Riley) 2 Buy now
29 Aug 2018 officers Appointment of director (Mr Daniel Anthony Casey) 2 Buy now
20 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Dec 2017 accounts Annual Accounts 8 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Dec 2016 accounts Annual Accounts 7 Buy now
29 Mar 2016 annual-return Annual Return 5 Buy now
17 Oct 2015 accounts Annual Accounts 6 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
05 Aug 2014 accounts Annual Accounts 6 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
13 Sep 2013 accounts Annual Accounts 6 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
13 Dec 2012 accounts Annual Accounts 6 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
11 Nov 2011 accounts Annual Accounts 6 Buy now
31 Mar 2011 annual-return Annual Return 5 Buy now
22 Sep 2010 accounts Annual Accounts 7 Buy now
01 Apr 2010 annual-return Annual Return 5 Buy now
20 Aug 2009 accounts Annual Accounts 7 Buy now
30 Mar 2009 annual-return Return made up to 13/03/09; full list of members 4 Buy now
01 Dec 2008 accounts Annual Accounts 7 Buy now
04 Apr 2008 annual-return Return made up to 13/03/08; full list of members 4 Buy now
16 Oct 2007 accounts Annual Accounts 8 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: unit 2 sovereign business park bontoft avenue hull east yorkshire HU5 4HF 1 Buy now
05 Apr 2007 annual-return Return made up to 13/03/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 8 Buy now
06 Apr 2006 annual-return Return made up to 13/03/06; full list of members 2 Buy now
19 Dec 2005 accounts Annual Accounts 8 Buy now
07 Apr 2005 annual-return Return made up to 13/03/05; full list of members 8 Buy now
01 Oct 2004 accounts Annual Accounts 8 Buy now
01 Apr 2004 annual-return Return made up to 13/03/04; full list of members 7 Buy now
23 Oct 2003 accounts Amended Accounts 8 Buy now
02 Sep 2003 accounts Annual Accounts 8 Buy now
27 Mar 2003 annual-return Return made up to 13/03/03; full list of members 7 Buy now
18 Sep 2002 accounts Annual Accounts 8 Buy now
09 Apr 2002 annual-return Return made up to 13/03/02; full list of members 6 Buy now
29 Jul 2001 accounts Annual Accounts 7 Buy now
05 Apr 2001 annual-return Return made up to 13/03/01; full list of members 6 Buy now
28 Jan 2001 address Registered office changed on 28/01/01 from: south boulevard hull HU3 4DY 1 Buy now
11 Jul 2000 accounts Annual Accounts 7 Buy now
05 Jun 2000 resolution Resolution 4 Buy now
22 Mar 2000 annual-return Return made up to 13/03/00; full list of members 6 Buy now
01 Sep 1999 accounts Annual Accounts 7 Buy now
24 Mar 1999 annual-return Return made up to 13/03/99; no change of members 4 Buy now
24 Mar 1999 address Registered office changed on 24/03/99 from: unit 2,hawthorn ave.factory est. Hawthorn avenue kingston upon hull east yorkshire HU3 5JB 1 Buy now
04 Aug 1998 accounts Annual Accounts 4 Buy now
12 Mar 1998 annual-return Return made up to 13/03/98; no change of members 4 Buy now
25 Sep 1997 accounts Annual Accounts 5 Buy now
02 Apr 1997 annual-return Return made up to 13/03/97; full list of members 6 Buy now
08 May 1996 accounts Accounting reference date notified as 31/03 1 Buy now
08 May 1996 resolution Resolution 1 Buy now
21 Mar 1996 officers New secretary appointed 1 Buy now
21 Mar 1996 officers New director appointed 1 Buy now
21 Mar 1996 officers New director appointed 1 Buy now
21 Mar 1996 officers Secretary resigned 1 Buy now
21 Mar 1996 officers Director resigned 1 Buy now
13 Mar 1996 incorporation Incorporation Company 15 Buy now