SANDIFORD SOLUTIONS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-16 with updates

View Document

23/11/2423 November 2024 Resolutions

View Document

21/11/2421 November 2024 Change of details for Mr Ian Sandiford as a person with significant control on 2024-10-23

View Document

21/11/2421 November 2024 Cancellation of shares. Statement of capital on 2024-10-23

View Document

21/11/2421 November 2024 Purchase of own shares.

View Document

15/11/2415 November 2024 Registered office address changed from 6 Bexley Square Salford M3 6BZ to Capital House 272 Manchester Road Droylsden Manchester M43 6PW on 2024-11-15

View Document

15/11/2415 November 2024 Termination of appointment of Denise Ann Hartley as a secretary on 2024-11-11

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/05/225 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

19/05/1719 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

04/06/144 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/05/1229 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

24/06/1124 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SANDIFORD / 01/10/2009

View Document

03/06/103 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SANDIFORD / 01/10/2009

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/05/106 May 2010 SECRETARY APPOINTED MRS DENISE ANN HARTLEY

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY IAN SANDIFORD

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/07/0715 July 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/05/0427 May 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED DIMAC LIMITED CERTIFICATE ISSUED ON 17/01/02

View Document

29/06/0129 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

08/06/018 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

23/03/9923 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 31/08/98

View Document

21/07/9721 July 1997 S386 DISP APP AUDS 30/05/97

View Document

21/07/9721 July 1997 SECRETARY RESIGNED

View Document

27/05/9727 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company