MATTHEW JAMES SANDBACH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

12/06/2512 June 2025 Termination of appointment of Anthony Sandach as a director on 2025-06-01

View Document

22/05/2522 May 2025 Director's details changed for Mr Matthew James Sandbach on 2025-05-22

View Document

05/12/245 December 2024 Registered office address changed from 10 Tannery Croft Preston Brook Runcorn Cheshire WA7 3GL United Kingdom to Unit 11 Dewar Court Astmoor Industrial Estate Runcorn Cheshire WA7 1PT on 2024-12-05

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

08/12/228 December 2022 Registered office address changed from Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA England to 10 Tannery Croft Preston Brook Runcorn Cheshire WA7 3GL on 2022-12-08

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Registered office address changed from The Brew House, Lower Ground Floor Greenall's Ave Warrington Cheshire WA4 6HL England to Swift Accountants 1B Chowley Court Chowley Oak Business Park Bolesworth Estates Chester Cheshire CH3 9GA on 2022-01-07

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/11/2026 November 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SANDBACH / 11/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SANDBACH / 11/01/2019

View Document

03/01/193 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SANDBACH / 03/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SANDBACH / 03/01/2019

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

11/09/1811 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/12/1713 December 2017 DIRECTOR APPOINTED ANTHONY SANDACH

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

13/11/1713 November 2017 01/05/17 STATEMENT OF CAPITAL GBP 11

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 134 LIVERPOOL ROAD WIDNES CHESHIRE WA8 7JB ENGLAND

View Document

16/08/1716 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SANDBACH / 26/05/2017

View Document

30/06/1730 June 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAMES SANDBACH / 26/05/2017

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/10/1610 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/03/1617 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1522 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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