Active
Company Information for SAPPHIRE ACCOUNTING LIMITED
BRAMHALL HOUSE ACK LANE EAST, BRAMHALL, STOCKPORT, SK7 2BY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
SAPPHIRE ACCOUNTING LIMITED | ||
Legal Registered Office | ||
BRAMHALL HOUSE ACK LANE EAST BRAMHALL STOCKPORT SK7 2BY Other companies in SK9 | ||
Previous Names | ||
|
Company Number | 08612257 | |
---|---|---|
Company ID Number | 08612257 | |
Date formed | 2013-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-11-05 09:41:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAPPHIRE ACCOUNTING SERVICES LIMITED | 60 MARCONI WAY ST ALBANS HERTFORDSHIRE AL4 0JG | Active | Company formed on the 2009-07-01 | |
SAPPHIRE ACCOUNTING SYSTEMS LIMITED | COOMBE LODGE BOURNE LANE BLAGDON SOMERSET BS40 7RG | Active | Company formed on the 1998-10-12 | |
![]() |
SAPPHIRE ACCOUNTING SERVICES INC. | 27 WILLOW PARK ESTATES LEDUC ALBERTA T9E 5P9 | Active | Company formed on the 2008-08-14 |
![]() |
SAPPHIRE ACCOUNTING & TAXATION PTY LIMITED | NSW 2155 | Active | Company formed on the 2009-12-17 |
![]() |
SAPPHIRE ACCOUNTING AND TAX SOLUTIONS LLC | Michigan | UNKNOWN | |
![]() |
SAPPHIRE ACCOUNTING LLC | New Jersey | Unknown | |
SAPPHIRE ACCOUNTING SOLUTIONS, LLC | 6859 PALMINO DR. LAKELAND FL 33811 | Active | Company formed on the 2018-10-23 | |
![]() |
SAPPHIRE ACCOUNTING, LLC | 621 Lefferts Avenue APT A12 Brooklyn NY 11225 | Active | Company formed on the 2023-09-14 |
Officer | Role | Date Appointed |
---|---|---|
MARK JAMES CONNOR |
||
LEE DANIEL MORRISON |
||
ANTHONY HARRY STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOHN WHELAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SASER LIMITED | Director | 2017-06-14 | CURRENT | 2015-12-01 | Active | |
SAPPHIRE DNP LIMITED | Director | 2017-10-18 | CURRENT | 2016-02-16 | Active | |
CIESSEM INVESTMENTS LIMITED | Director | 2017-02-15 | CURRENT | 2017-02-15 | Active | |
CREWEDOS OPERATIONS LIMITED | Director | 2017-02-02 | CURRENT | 2017-02-02 | Dissolved 2018-06-26 | |
S.A.PAYROLL SOLUTIONS LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2017-03-07 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/10/24, WITH NO UPDATES | ||
Notification of Ciessem Investments Limited as a person with significant control on 2017-05-18 | ||
CESSATION OF ANTHONY HARRY STEVENS AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MARK JAMES CONNOR AS A PERSON OF SIGNIFICANT CONTROL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23 | ||
CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR LEE DANIEL MORRISON | ||
CESSATION OF LEE DANIEL MORRISON AS A PERSON OF SIGNIFICANT CONTROL | ||
SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086122570002 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/21 FROM Suite 1, Deanway Technology Centre 2 Wilmslow Road Handforth Wilmslow SK9 3HW England | |
CH01 | Director's details changed for Mr Mark James Connor on 2021-09-13 | |
PSC04 | Change of details for Mr Mark James Connor as a person with significant control on 2021-09-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086122570001 | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Lee Daniel Morrison as a person with significant control on 2018-12-07 | |
CH01 | Director's details changed for Mr Mark James Connor on 2018-12-01 | |
CH01 | Director's details changed for Mr Anthony Harry Stevens on 2019-03-21 | |
PSC04 | Change of details for Mr Lee Daniel Morrison as a person with significant control on 2018-12-07 | |
CH01 | Director's details changed for Mr Mark James Connor on 2018-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086122570001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/17 FROM Unit 1 Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW England | |
AP01 | DIRECTOR APPOINTED MR LEE DANIEL MORRISON | |
AP01 | DIRECTOR APPOINTED MR ANTHONY HARRY STEVENS | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN WHELAN | |
AP01 | DIRECTOR APPOINTED MR MARK CONNOR | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/2016 FROM SUITE 1B, BANK HOUSE THE PADDOCK HANDFORTH WILMSLOW CHESHIRE SK9 3HQ ENGLAND | |
Annotation | ||
AR01 | 18/05/16 FULL LIST | |
Annotation | ||
RES15 | CHANGE OF NAME 27/04/2016 | |
CERTNM | COMPANY NAME CHANGED SAPPHIRE ACCOUNTING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 28/04/16 | |
AA | 02/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 18/05/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOHN WHELAN / 20/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM SUITE 2 BANK HOUSE THE PADDOCK HANDFORTH CHESHIRE SK9 3HQ | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/07/2014 TO 30/09/2014 | |
AR01 | 18/05/14 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAPPHIRE ACCOUNTING LIMITED
The top companies supplying to UK government with the same SIC code (69202 - Bookkeeping activities) as SAPPHIRE ACCOUNTING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |