SAPPHIRE STEELS LIMITED
Status | ACTIVE |
Company No. | 04630814 |
Category | Private Limited Company |
Incorporated | 08 Jan 2003 |
Age | 21 years, 4 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
SAPPHIRE STEELS LIMITED is an active private limited company with number 04630814. It was incorporated 21 years, 4 months, 13 days ago, on 08 January 2003. The company address is Unit 3 Providence Street Unit 3 Providence Street, Stourbridge, DY9 8HP, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Address
Type: AD01
Old address: Gilcourt Works, Booth Street Smethwick West Midlands B66 2PS
Change date: 2023-06-27
New address: Unit 3 Providence Street Lye Stourbridge West Midlands DY9 8HP
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 06 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 21 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 08 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-08
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 08 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-08
Documents
Change to a person with significant control
Date: 20 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sarah Geraldine Powell
Change date: 2018-01-09
Documents
Change to a person with significant control
Date: 20 Jan 2018
Action Date: 09 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leigh John Powell
Change date: 2018-01-09
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 08 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-08
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2016
Action Date: 08 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 08 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-08
Documents
Change person director company with change date
Date: 23 Mar 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Leigh John Powell
Documents
Change person secretary company with change date
Date: 23 Mar 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sarah Geraldine Powell
Change date: 2014-11-01
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 08 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-08
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 08 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-08
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2012
Action Date: 08 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-08
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2011
Action Date: 08 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-08
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 08 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-08
Documents
Change person director company with change date
Date: 04 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Leigh John Powell
Change date: 2009-10-01
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 11 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 10 Nov 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 13 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 May 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/01/04; full list of members
Documents
Legacy
Date: 20 Jan 2004
Category: Capital
Type: 88(2)R
Description: Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 08767075 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAITHWAITE DEMOLITIONS LIMITED
THE PLANT YARD, CLAYCLIFFE ROAD,BARNSLEY,S75 1HS
Number: | 06430766 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 ORSETT TERRACE,LONDON,W2 6AJ
Number: | 11090753 |
Status: | ACTIVE |
Category: | Private Limited Company |
PITNEY BOWES SOFTWARE EUROPE LIMITED
BUILDING 5 TRIDENT PLACE,HATFIELD,AL10 9UJ
Number: | 01977325 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 AMBASSADOR,BRACKNELL,RG12 8XP
Number: | 10065885 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 THE GROVE,LONDON,N13 5JR
Number: | 08898911 |
Status: | ACTIVE |
Category: | Private Limited Company |