Sapphire Systems Ltd was registered on 29 December 1992 with its registered office in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the company. There are 9 directors listed for the business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
O'NEILL, Vicki | 01 January 2015 | - | 1 |
COBB, Peter Mervyn | 19 March 1993 | 31 December 1994 | 1 |
HEALY, David | 01 January 2000 | 06 April 2018 | 1 |
HUDSON, Richard David | 01 January 2015 | 17 December 2019 | 1 |
PAGE, Stephen Roy | 19 March 1993 | 01 January 2000 | 1 |
ROWLAND-JONES, Samantha Mary | 01 January 2015 | 17 December 2019 | 1 |
SINGH, Sarbjit | 01 December 2010 | 31 July 2014 | 1 |
WRIGHT, Steven Kenneth | 01 January 2015 | 17 December 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROYLE, Martin | 17 December 2019 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 04 September 2020 | |
RP04CS01 - N/A | 19 June 2020 | |
MR01 - N/A | 02 April 2020 | |
MR01 - N/A | 01 April 2020 | |
PSC02 - N/A | 17 March 2020 | |
PSC07 - N/A | 17 March 2020 | |
PSC07 - N/A | 13 March 2020 | |
PSC07 - N/A | 13 March 2020 | |
PSC07 - N/A | 13 March 2020 | |
CS01 - N/A | 19 February 2020 | |
PSC07 - N/A | 31 January 2020 | |
PSC07 - N/A | 31 January 2020 | |
PSC07 - N/A | 31 January 2020 | |
RESOLUTIONS - N/A | 20 January 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
TM01 - Termination of appointment of director | 07 January 2020 | |
AP03 - Appointment of secretary | 07 January 2020 | |
TM02 - Termination of appointment of secretary | 07 January 2020 | |
RESOLUTIONS - N/A | 16 December 2019 | |
SH08 - Notice of name or other designation of class of shares | 16 December 2019 | |
MR04 - N/A | 27 November 2019 | |
AA - Annual Accounts | 10 October 2019 | |
CS01 - N/A | 11 January 2019 | |
AA - Annual Accounts | 05 July 2018 | |
SH03 - Return of purchase of own shares | 13 June 2018 | |
SH06 - Notice of cancellation of shares | 25 May 2018 | |
RESOLUTIONS - N/A | 25 April 2018 | |
PSC07 - N/A | 25 April 2018 | |
TM01 - Termination of appointment of director | 25 April 2018 | |
RESOLUTIONS - N/A | 14 March 2018 | |
RESOLUTIONS - N/A | 14 March 2018 | |
MAR - Memorandum and Articles - used in re-registration | 14 March 2018 | |
CERT10 - Re-registration of a company from public to private | 14 March 2018 | |
RR02 - Application by a public company for re-registration as a private limited company | 14 March 2018 | |
CS01 - N/A | 06 February 2018 | |
PSC04 - N/A | 03 January 2018 | |
AA01 - Change of accounting reference date | 04 December 2017 | |
CH01 - Change of particulars for director | 10 November 2017 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 23 January 2017 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 12 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
AP01 - Appointment of director | 06 October 2015 | |
AR01 - Annual Return | 12 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
TM01 - Termination of appointment of director | 09 September 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 30 September 2013 | |
AR01 - Annual Return | 15 January 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 11 January 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AA01 - Change of accounting reference date | 24 June 2011 | |
AR01 - Annual Return | 15 February 2011 | |
AP01 - Appointment of director | 10 January 2011 | |
AA - Annual Accounts | 01 July 2010 | |
AR01 - Annual Return | 22 January 2010 | |
CH01 - Change of particulars for director | 15 January 2010 | |
AA - Annual Accounts | 03 August 2009 | |
363a - Annual Return | 08 January 2009 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 17 January 2008 | |
AA - Annual Accounts | 06 August 2007 | |
363s - Annual Return | 28 July 2007 | |
363a - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 03 August 2006 | |
395 - Particulars of a mortgage or charge | 07 July 2006 | |
363a - Annual Return | 03 February 2006 | |
288a - Notice of appointment of directors or secretaries | 31 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 January 2006 | |
RESOLUTIONS - N/A | 10 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 December 2005 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 07 January 2005 | |
AA - Annual Accounts | 20 July 2004 | |
363s - Annual Return | 19 January 2004 | |
AA - Annual Accounts | 11 June 2003 | |
363s - Annual Return | 08 January 2003 | |
CERTNM - Change of name certificate | 05 August 2002 | |
RESOLUTIONS - N/A | 19 July 2002 | |
CERT5 - Re-registration of a company from private to public | 19 July 2002 | |
AUDR - Auditor's report | 19 July 2002 | |
BS - Balance sheet | 19 July 2002 | |
AUDS - Auditor's statement | 19 July 2002 | |
MAR - Memorandum and Articles - used in re-registration | 19 July 2002 | |
43(3) - Application by a private company for re-registration as a public company | 19 July 2002 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 19 July 2002 | |
RESOLUTIONS - N/A | 17 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 July 2002 | |
123 - Notice of increase in nominal capital | 17 July 2002 | |
AA - Annual Accounts | 02 July 2002 | |
363s - Annual Return | 11 January 2002 | |
AA - Annual Accounts | 17 October 2001 | |
363s - Annual Return | 12 February 2001 | |
288a - Notice of appointment of directors or secretaries | 11 January 2001 | |
AA - Annual Accounts | 30 August 2000 | |
363s - Annual Return | 01 March 2000 | |
CERTNM - Change of name certificate | 20 July 1999 | |
AA - Annual Accounts | 15 March 1999 | |
363s - Annual Return | 11 January 1999 | |
AA - Annual Accounts | 16 July 1998 | |
363s - Annual Return | 12 January 1998 | |
AA - Annual Accounts | 23 July 1997 | |
363s - Annual Return | 03 June 1997 | |
AA - Annual Accounts | 06 August 1996 | |
363s - Annual Return | 29 January 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 October 1995 | |
363a - Annual Return | 17 July 1995 | |
AA - Annual Accounts | 31 May 1995 | |
363s - Annual Return | 11 January 1995 | |
AA - Annual Accounts | 05 July 1994 | |
363s - Annual Return | 11 March 1994 | |
287 - Change in situation or address of Registered Office | 28 October 1993 | |
RESOLUTIONS - N/A | 23 March 1993 | |
288 - N/A | 23 March 1993 | |
288 - N/A | 23 March 1993 | |
395 - Particulars of a mortgage or charge | 20 March 1993 | |
NEWINC - New incorporation documents | 29 December 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2020 | Outstanding |
N/A |
A registered charge | 31 March 2020 | Outstanding |
N/A |
Performance deposit deed | 28 June 2006 | Fully Satisfied |
N/A |
Mortgage | 19 March 1993 | Fully Satisfied |
N/A |