- Company Overview for SANDICO (UK) LIMITED (SC289355)
- Filing history for SANDICO (UK) LIMITED (SC289355)
- People for SANDICO (UK) LIMITED (SC289355)
- More for SANDICO (UK) LIMITED (SC289355)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 24 August 2024 with updates | |
06 Sep 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
30 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 24 August 2022 with updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 24 August 2021 with updates | |
09 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
10 Sep 2020 | CS01 | Confirmation statement made on 24 August 2020 with updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 24 August 2019 with updates | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
11 Sep 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with no updates | |
30 Aug 2017 | CH01 | Director's details changed for Mr Stead John Nicolle on 1 August 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
07 Oct 2015 | CH01 | Director's details changed for Mr Stead John Nicolle on 9 March 2015 | |
21 Apr 2015 | AD01 | Registered office address changed from Rosehill House Rosehill Farm Inverkeillor Arbroath Angus DD11 5SP to Rosehill House Rosehill Farm Inverkeilor by Arbroath Angus DD11 5SP on 21 April 2015 | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
|