SANDCO 802 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-21 with no updates

View Document

16/07/2516 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

12/07/2412 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/09/233 September 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/04/2317 April 2023 Director's details changed for Mr Darren Robert Eliot on 2023-03-27

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

02/08/212 August 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O INKLAND LTD UNIT 14 HURWORTH ROAD AYCLIFFE BUSINESS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6UD

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, WITH UPDATES

View Document

09/07/199 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, WITH UPDATES

View Document

01/08/181 August 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARLOWE GRAPHIC HOLDINGS LIMITED

View Document

02/07/182 July 2018 DIRECTOR APPOINTED MR DARREN ROBERT ELIOT

View Document

02/07/182 July 2018 CESSATION OF STEPHEN HERBERT WILSON AS A PSC

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAULA WILSON

View Document

02/07/182 July 2018 CESSATION OF PAULA WILSON AS A PSC

View Document

02/07/182 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

30/05/1830 May 2018 20/04/18 STATEMENT OF CAPITAL GBP 1

View Document

01/05/181 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

01/08/171 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMPSON / 18/08/2014

View Document

10/09/1510 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SIMPSON / 18/08/2014

View Document

10/09/1510 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

09/09/159 September 2015 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN SIMPSON / 18/08/2014

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SIMPSON / 18/08/2014

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O INKLAND LTD, GRINDON WAY HEIGHINGTON LANE BUS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6SH

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

17/09/1417 September 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

12/09/1312 September 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/09/1219 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

07/09/117 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA WILSON / 21/08/2010

View Document

06/10/106 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/01/104 January 2010 DIRECTOR APPOINTED MR MICHAEL ALAN TAYLOR

View Document

18/09/0918 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON / 24/07/2009

View Document

18/09/0918 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAULA WILSON / 24/07/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/04/0930 April 2009 DIRECTOR APPOINTED PAULA WILSON

View Document

14/01/0914 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/0816 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/09/0714 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: GRINDON WAY HEIGHINGTON LANE BUS PARK NEWTON AYCLIFFE COUNTY DURHAM DL5 6SH

View Document

07/09/057 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04

View Document

02/12/032 December 2003 NC INC ALREADY ADJUSTED 18/11/03

View Document

02/12/032 December 2003 £ NC 100/150 18/11/03

View Document

02/12/032 December 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/032 December 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/032 December 2003 REGISTERED OFFICE CHANGED ON 02/12/03 FROM: SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE1 3DX

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

22/10/0322 October 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 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