- Company Overview for SAND GEOPHYSICS LIMITED (08654523)
- Filing history for SAND GEOPHYSICS LIMITED (08654523)
- People for SAND GEOPHYSICS LIMITED (08654523)
- More for SAND GEOPHYSICS LIMITED (08654523)
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) |
---|---|---|---|
28 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
12 Oct 2018 | SH20 | Statement by Directors | |
12 Oct 2018 | SH19 |
Statement of capital on 12 October 2018
|
|
12 Oct 2018 | CAP-SS | Solvency Statement dated 08/10/18 | |
12 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
29 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
29 Aug 2017 | AD01 | Registered office address changed from 44 Chatsworth Road 44 Chatsworth Road Southampton SO19 7NJ England to 44 Chatsworth Road Southampton SO19 7NJ on 29 August 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from 78 Vanguard Road Southampton SO18 2EL to 44 Chatsworth Road 44 Chatsworth Road Southampton SO19 7NJ on 29 August 2017 | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
10 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2016
|
|
29 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates | |
20 Jun 2016 | AP01 | Appointment of Mr James David Matthews as a director on 16 June 2016 | |
09 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
03 Aug 2015 | TM01 | Termination of appointment of Robert Morrow as a director on 31 May 2015 | |
03 Aug 2015 | AD01 | Registered office address changed from 11 Spear Road Southampton SO14 6UG to 78 Vanguard Road Southampton SO18 2EL on 3 August 2015 | |
15 May 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
16 Oct 2014 | SH02 | Sub-division of shares on 8 August 2014 | |
06 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 16 August 2014
|
|
06 Oct 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
06 Oct 2014 | TM01 | Termination of appointment of John Andrew Corran Morrow as a director on 4 August 2014 | |
23 May 2014 | AA01 | Current accounting period extended from 31 August 2014 to 31 January 2015 | |
08 May 2014 | AP01 | Appointment of Mr Richard Steven Hamilton as a director |