SANDEE WORLDWIDE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-08-20 with no updates

View Document

24/06/2524 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/03/2413 March 2024 Director's details changed for Mr Shane Jonathan Evans on 2024-03-12

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-20 with updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/12/2113 December 2021 Director's details changed for Mr Shane Jonathan Evans on 2021-12-13

View Document

13/12/2113 December 2021 Registered office address changed from Swinford House Albion Street Brierley Hill West Midlands DY5 3EE to 25 Grosvenor Road Wrexham LL11 1BT on 2021-12-13

View Document

13/12/2113 December 2021 Change of details for Evans Holdings Limited as a person with significant control on 2021-12-13

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/08/2020 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVANS HOLDINGS LIMITED

View Document

20/08/2020 August 2020 CESSATION OF STEVEN GERARD HEWITT AS A PSC

View Document

20/08/2020 August 2020 CESSATION OF JOANNE HELEN HEWITT AS A PSC

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN HEWITT

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, SECRETARY JOANNE HEWITT

View Document

19/08/2019 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOANNE HEWITT

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR SHANE JONATHAN EVANS

View Document

02/06/202 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

15/04/1915 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 DIRECTOR APPOINTED MRS JOANNE HELEN HEWITT

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN GERRARD HEWITT / 06/04/2016

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MRS JOANNE HELEN HEWITT / 06/04/2016

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR SHANE EVANS

View Document

20/01/1520 January 2015 Annual return made up to 16 September 2014 with full list of shareholders

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GERRARD HEWITT / 01/11/2014

View Document

06/01/156 January 2015 ARTICLES OF ASSOCIATION

View Document

06/01/156 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/01/156 January 2015 COMPANY BUSINESS 15/12/2014

View Document

06/01/156 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 200.00

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED MR SHANE JONATHAN EVANS

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/04/1415 April 2014 SECRETARY APPOINTED MRS JOANNE HEWITT

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM DOMINIQUE HOUSE 1 CHURCH ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 0LY UNITED KINGDOM

View Document

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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