- Company Overview for VANDERSANDEN UK LIMITED (03310229)
- Filing history for VANDERSANDEN UK LIMITED (03310229)
- People for VANDERSANDEN UK LIMITED (03310229)
- Charges for VANDERSANDEN UK LIMITED (03310229)
- More for VANDERSANDEN UK LIMITED (03310229)
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) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 30 January 2025 with updates | |
16 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
14 Feb 2024 | CS01 | Confirmation statement made on 30 January 2024 with updates | |
21 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
22 Feb 2023 | CS01 | Confirmation statement made on 30 January 2023 with updates | |
16 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Feb 2022 | CS01 | Confirmation statement made on 30 January 2022 with updates | |
02 Dec 2021 | TM01 | Termination of appointment of Jean Pierre Wuytack as a director on 29 October 2021 | |
02 Dec 2021 | AP02 | Appointment of Vandersanden Group Nv as a director on 29 October 2021 | |
01 Nov 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
01 Nov 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
04 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
03 Feb 2021 | CS01 | Confirmation statement made on 30 January 2021 with updates | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
10 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
10 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
07 Apr 2020 | AD01 | Registered office address changed from Suite 1 Unity House 9 Stocks Bridge Way Compass Point Business Park St Ives Cambridgeshire PE27 5JL United Kingdom to 16 Stocks Bridge Way Compass Point Business Park St Ives Cambridgeshire PE27 5JL on 7 April 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Darren White on 1 April 2020 | |
07 Apr 2020 | CH01 | Director's details changed for Mr Jean Pierre Wuytack on 1 April 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 30 January 2020 with updates | |
11 Nov 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
28 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
11 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |