Advanced company searchLink opens in new window

SANDERSON SOLUTIONS GROUP PLC

Company number 01617971

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2017 TM02 Termination of appointment of Amanda Mallender as a secretary on 8 November 2017
06 Sep 2017 MR04 Satisfaction of charge 2 in full
06 Sep 2017 MR04 Satisfaction of charge 3 in full
31 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 May 2017 MR01 Registration of charge 016179710004, created on 11 May 2017
12 May 2017 MR01 Registration of charge 016179710005, created on 11 May 2017
09 May 2017 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 6,051,002.50
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2017 AA Group of companies' accounts made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
08 Jun 2016 SH10 Particulars of variation of rights attached to shares
08 Jun 2016 SH08 Change of share class name or designation
08 Jun 2016 AD01 Registered office address changed from 1st Floor Clifton Down House 54a Whiteladies Road Clifton Bristol Avon BS8 2NH to First Floor, Clifton Down House 54a Whiteladies Road Clifton Bristol BS8 2NH on 8 June 2016
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 6,051,000
06 Jun 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 January 2016
06 Jan 2016 AA Group of companies' accounts made up to 30 June 2015
05 Jan 2016 AR01 Annual return made up to 2 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,050,000

Statement of capital on 2016-03-11
  • GBP 6,050,000
  • ANNOTATION Clarification a second filed AR01 was registered on 11/03/2016.
18 Dec 2015 MISC 88(3)
30 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 June 1999
  • GBP 6,050,000
03 Nov 2015 AP03 Appointment of Mrs Amanda Mallender as a secretary on 30 October 2015
03 Nov 2015 TM02 Termination of appointment of Neil Martin Edward Pollinger as a secretary on 30 October 2015
07 Jan 2015 AA Group of companies' accounts made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 2 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 6,050,000
05 Jan 2014 AA Group of companies' accounts made up to 30 June 2013