SAND GEOPHYSICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

16/10/2416 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

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

View Accounts

14/12/2314 December 2023 Registered office address changed from Unit 15 the Sidings Hound Road, Netley Southampton SO31 5QA United Kingdom to Unit 11, Mitchell Point Ensign Way Hamble Southampton SO31 4RF on 2023-12-14

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-16 with updates

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

18/07/2318 July 2023 Consolidation of shares on 2023-07-05

View Document

18/07/2318 July 2023 Change of share class name or designation

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

18/07/2318 July 2023 Resolutions

View Document

11/05/2311 May 2023 Cessation of Luke Pinson as a person with significant control on 2023-04-30

View Document

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

View Accounts

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

View Accounts

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

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / DR LUKE PINSON / 16/08/2018

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / DR MARK VARDY / 16/08/2018

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD STEVEN HAMILTON / 06/04/2016

View Document

14/07/2014 July 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID MATTHEWS / 16/08/2018

View Document

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

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MATTHEWS / 24/09/2019

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEVEN HAMILTON / 24/09/2019

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 44 CHATSWORTH ROAD SOUTHAMPTON SO19 7NJ ENGLAND

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

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

View Accounts

12/10/1812 October 2018 SOLVENCY STATEMENT DATED 08/10/18

View Document

12/10/1812 October 2018 REDUCE ISSUED CAPITAL 08/10/2018

View Document

12/10/1812 October 2018 12/10/18 STATEMENT OF CAPITAL GBP 7.5

View Document

12/10/1812 October 2018 STATEMENT BY DIRECTORS

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 78 VANGUARD ROAD SOUTHAMPTON SO18 2EL

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 44 CHATSWORTH ROAD 44 CHATSWORTH ROAD SOUTHAMPTON SO19 7NJ ENGLAND

View Document

28/07/1728 July 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 8.50

View Document

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

View Accounts

29/08/1629 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR JAMES DAVID MATTHEWS

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

14/09/1514 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORROW

View Document

03/08/153 August 2015 REGISTERED OFFICE CHANGED ON 03/08/2015 FROM 11 SPEAR ROAD SOUTHAMPTON SO14 6UG

View Document

15/05/1515 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/10/1416 October 2014 SUB-DIVISION 08/08/14

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN MORROW

View Document

06/10/146 October 2014 16/08/14 STATEMENT OF CAPITAL GBP 10

View Document

06/10/146 October 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 CURREXT FROM 31/08/2014 TO 31/01/2015

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MR RICHARD STEVEN HAMILTON

View Document

07/05/147 May 2014 REGISTERED OFFICE CHANGED ON 07/05/2014 FROM 2 TRANMERE CLOSE LYMINGTON HAMPSHIRE SO41 3QQ ENGLAND

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MORROW / 22/10/2013

View Document

22/10/1322 October 2013 REGISTERED OFFICE CHANGED ON 22/10/2013 FROM C/O JEH BOOKKEEPING & ACCOUNTING LTD 46 SOUTH STREET PENNINGTON LYMINGTON HAMPSHIRE SO41 8DX ENGLAND

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MORROW / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK VARDY / 22/10/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LUKE PINSON / 22/10/2013

View Document

16/08/1316 August 2013 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