About

Registered Number: 03473627
Date of Incorporation: 28/11/1997 (27 years and 4 months ago)
Company Status: Active
Registered Address: Redthorns Garstang By-Pass Road, Cabus, Garstang, Lancashire, PR3 1PH,

 

Sapphire Business Services Ltd was registered on 28 November 1997. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 20 January 2020
CS01 - N/A 30 October 2019
MR04 - N/A 13 October 2019
MR04 - N/A 13 October 2019
MR04 - N/A 13 October 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 22 September 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 27 October 2016
AD01 - Change of registered office address 05 July 2016
AA - Annual Accounts 03 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 03 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 10 February 2009
363a - Annual Return 28 October 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 24 January 2007
363a - Annual Return 02 November 2006
395 - Particulars of a mortgage or charge 18 October 2006
395 - Particulars of a mortgage or charge 15 March 2006
AA - Annual Accounts 16 February 2006
363a - Annual Return 26 October 2005
AA - Annual Accounts 04 October 2005
395 - Particulars of a mortgage or charge 27 September 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 19 November 2003
AA - Annual Accounts 29 September 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 17 September 2002
RESOLUTIONS - N/A 13 September 2002
123 - Notice of increase in nominal capital 13 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2002
363s - Annual Return 23 November 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 01 August 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 19 November 1998
225 - Change of Accounting Reference Date 22 January 1998
287 - Change in situation or address of Registered Office 12 January 1998
288a - Notice of appointment of directors or secretaries 12 January 1998
288a - Notice of appointment of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
288b - Notice of resignation of directors or secretaries 11 January 1998
NEWINC - New incorporation documents 28 November 1997

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2006 Fully Satisfied

N/A

Legal charge 10 March 2006 Fully Satisfied

N/A

Legal charge 26 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.