MICHAEL S. SANDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Notification of Janice Clark Sands as a person with significant control on 2025-06-13 |
17/06/2517 June 2025 | Change of details for Mr Michael Struthers Sands as a person with significant control on 2025-06-13 |
16/06/2516 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
06/01/256 January 2025 | Confirmation statement made on 2024-12-24 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-24 with no updates |
25/07/2325 July 2023 | Micro company accounts made up to 2023-03-31 |
21/04/2321 April 2023 | Termination of appointment of Elizabeth Alison Hamilton Sands as a director on 2023-04-21 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-24 with no updates |
20/09/2220 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2021-12-24 with no updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/01/209 January 2020 | CONFIRMATION STATEMENT MADE ON 24/12/19, NO UPDATES |
09/01/209 January 2020 | DIRECTOR APPOINTED MRS JANICE CLARK SANDS |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM MILTON ABERNYTE INCHTURE PH14 9SJ |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/01/1925 January 2019 | CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
30/12/1730 December 2017 | CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/01/1619 January 2016 | Annual return made up to 24 December 2015 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
07/02/157 February 2015 | Annual return made up to 24 December 2014 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/01/1418 January 2014 | Annual return made up to 24 December 2013 with full list of shareholders |
18/01/1418 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ALISON HAMILTON SANDS / 18/01/2014 |
18/01/1418 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STRUTHERS SANDS / 18/01/2014 |
08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
28/01/1328 January 2013 | Annual return made up to 24 December 2012 with full list of shareholders |
16/11/1216 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/02/129 February 2012 | Annual return made up to 24 December 2011 with full list of shareholders |
19/12/1119 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
21/04/1121 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
20/01/1120 January 2011 | Annual return made up to 24 December 2010 with full list of shareholders |
05/01/115 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
01/04/101 April 2010 | Annual return made up to 24 December 2009 with full list of shareholders |
31/12/0931 December 2009 | 31/03/09 TOTAL EXEMPTION FULL |
15/01/0915 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
05/01/095 January 2009 | RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0822 January 2008 | RETURN MADE UP TO 24/12/07; NO CHANGE OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
09/01/079 January 2007 | RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS |
25/11/0525 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
07/01/057 January 2005 | RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS |
08/11/048 November 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
20/12/0320 December 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
20/12/0320 December 2003 | RETURN MADE UP TO 24/12/03; FULL LIST OF MEMBERS |
24/12/0224 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/12/0224 December 2002 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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