Advanced company searchLink opens in new window

SANDERS DESIGN ASSOCIATES LIMITED

Company number 03094338

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)
18 Sep 2018 CH01 Director's details changed for Mrs Jamelia Thomas on 18 September 2018
25 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
04 May 2018 AP01 Appointment of Mrs Jamelia Thomas as a director on 1 May 2018
25 Sep 2017 TM01 Termination of appointment of Matthew Ian Blofeld as a director on 1 September 2017
25 Sep 2017 PSC01 Notification of Julian David Sanders as a person with significant control on 6 April 2016
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
18 Sep 2017 TM01 Termination of appointment of Matthew Ian Blofeld as a director on 1 September 2017
15 May 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
12 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
28 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
27 Nov 2014 AA Total exemption small company accounts made up to 30 September 2014
24 Sep 2014 AR01 Annual return made up to 23 September 2014
Statement of capital on 2014-09-24
  • GBP 2
18 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
08 May 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Nov 2012 AD01 Registered office address changed from Watts Gregory Elfed House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 9 November 2012
26 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 30 September 2011
29 Sep 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
08 Feb 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Sep 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Lianne Penelope Samuel on 22 September 2010
28 Sep 2010 CH01 Director's details changed for Mr Julian David Sanders on 22 September 2010
28 Sep 2010 CH01 Director's details changed for Matthew Ian Blofeld on 22 September 2010