SANDBACH ENVIRONMENTAL LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

14/03/2514 March 2025 Micro company accounts made up to 2024-06-30

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 04/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

08/07/148 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/125 July 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GORDON RAY / 16/05/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANET MARTIN-SMITH / 16/05/2010

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/07/0715 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR RESIGNED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

07/08/007 August 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/05/9912 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 3 HYLTON ROAD SANDS HIGH WYCOMBE BUCKS. HP12 4BZ

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 04/05/96; FULL LIST OF MEMBERS

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

22/04/9422 April 1994 RETURN MADE UP TO 04/05/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

24/05/9324 May 1993 RETURN MADE UP TO 04/05/93; FULL LIST OF MEMBERS

View Document

21/04/9321 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

20/04/9320 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9320 April 1993 DIRECTOR RESIGNED

View Document

07/04/937 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9220 May 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/01/9230 January 1992 AUDITOR'S RESIGNATION

View Document

04/07/914 July 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

16/06/9116 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

03/12/903 December 1990 REGISTERED OFFICE CHANGED ON 03/12/90 FROM: 20 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKS. HP13 5RE

View Document

07/11/897 November 1989 REGISTERED OFFICE CHANGED ON 07/11/89 FROM: 17-19 FROGMOOR HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5DH

View Document

21/08/8921 August 1989 COMPANY NAME CHANGED SANDBACH ENVIROMENTAL LIMITED CERTIFICATE ISSUED ON 22/08/89

View Document

13/07/8913 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/07/8910 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/8910 July 1989 REGISTERED OFFICE CHANGED ON 10/07/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/07/893 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/06/8930 June 1989 ALTER MEM AND ARTS 240589

View Document

21/06/8921 June 1989 COMPANY NAME CHANGED RAYTWIN LIMITED CERTIFICATE ISSUED ON 22/06/89

View Document

04/05/894 May 1989 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