SANDBANNER LTD
Company Documents
| Date | Description |
|---|---|
| 02/06/252 June 2025 | Confirmation statement made on 2025-05-21 with no updates |
| 18/02/2518 February 2025 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-21 with no updates |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-05-31 |
| 15/06/2315 June 2023 | Confirmation statement made on 2023-05-21 with no updates |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 21/02/2321 February 2023 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 18/05/2118 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 13/06/2013 June 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 11/09/1811 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
| 15/05/1815 May 2018 | PSC'S CHANGE OF PARTICULARS / ALAN JAMES SMITH / 15/05/2018 |
| 31/01/1831 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 13/02/1713 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 25/05/1625 May 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
| 18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
| 19/02/1519 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 24/06/1424 June 2014 | Annual return made up to 21 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 06/02/146 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 19/06/1319 June 2013 | Annual return made up to 21 May 2013 with full list of shareholders |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 23/05/1223 May 2012 | Annual return made up to 21 May 2012 with full list of shareholders |
| 20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 06/06/116 June 2011 | Annual return made up to 21 May 2011 with full list of shareholders |
| 08/09/108 September 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 29/06/1029 June 2010 | Annual return made up to 21 May 2010 with full list of shareholders |
| 23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 30/09/0930 September 2009 | REGISTERED OFFICE CHANGED ON 30/09/2009 FROM 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 28/05/0928 May 2009 | RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
| 14/05/0914 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN SMITH / 14/05/2009 |
| 28/07/0828 July 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 02/06/082 June 2008 | RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
| 15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 31/05/0731 May 2007 | RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS |
| 14/03/0714 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
| 22/06/0622 June 2006 | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS |
| 05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
| 04/07/054 July 2005 | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS |
| 05/07/045 July 2004 | REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 1ST FLOOR CHARLOTTE HOUSE 10 CHARLOTTE STREET MANCHESTER M1 4EX |
| 05/07/045 July 2004 | S366A DISP HOLDING AGM 22/06/04 |
| 05/07/045 July 2004 | NEW SECRETARY APPOINTED |
| 05/07/045 July 2004 | NEW DIRECTOR APPOINTED |
| 23/06/0423 June 2004 | DIRECTOR RESIGNED |
| 23/06/0423 June 2004 | SECRETARY RESIGNED |
| 23/06/0423 June 2004 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
| 21/05/0421 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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