SANDERSON ASSOCIATES (CONSULTING ENGINEERS) LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

14/11/2414 November 2024 Accounts for a small company made up to 2024-03-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

12/04/2412 April 2024 Accounts for a small company made up to 2023-03-31

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

16/01/2316 January 2023 Termination of appointment of Ronald Bryson as a director on 2022-12-31

View Document

16/01/2316 January 2023 Appointment of Mr Stephen James Holmes as a director on 2023-01-01

View Document

16/01/2316 January 2023 Appointment of Mr Neil Mcgarry as a director on 2023-01-01

View Document

16/01/2316 January 2023 Termination of appointment of William Ian Mckay as a director on 2022-12-31

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

13/12/1713 December 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN CONNELL

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON FRANCE

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, NO UPDATES

View Document

25/10/1625 October 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MR ALISTAIR GRANT SCOTT

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, SECRETARY CARL FRANCE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR CARL FRANCE

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR WILLIAM IAN MCKAY

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR RONALD BRYSON

View Document

09/06/169 June 2016 DIRECTOR APPOINTED MR ALAN JOHN CONNELL

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

13/08/1513 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/08/1411 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

12/08/1312 August 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

29/08/1229 August 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/08/1115 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/09/102 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM STONEYGATE HOUSE, 2 GREENFIELD ROAD, HOLMFIRTH WEST YORKSHIRE HD9 2JT

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL RICHARD FRANCE / 24/04/2010

View Document

28/04/1028 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CARL RICHARD FRANCE / 28/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON JAYNE FRANCE / 28/04/2010

View Document

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

View Document

28/08/0928 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/0815 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/03/085 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/03/084 March 2008 DIRECTOR APPOINTED CARL RICHARD FRANCE

View Document

17/08/0717 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: STONEYGATE HOUSE 2-4 GREENFIELD ROAD HOLMFIRTH WEST YORKSHIRE HD9 2JT

View Document

18/08/0618 August 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

05/01/065 January 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/11/05

View Document

30/11/0530 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/11/0530 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

09/09/049 September 2004 RETURN MADE UP TO 09/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/045 July 2004 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS; AMEND

View Document

07/06/047 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

05/09/035 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 £ IC 599/420 09/04/03 £ SR 179@1=179

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

22/11/0222 November 2002 ARTICLES OF ASSOCIATION

View Document

22/11/0222 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0219 November 2002 £ IC 1000/599 31/10/02 £ SR 401@1=401

View Document

14/08/0214 August 2002 RETURN MADE UP TO 09/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/08/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 09/08/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/08/00

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/08/9926 August 1999 RETURN MADE UP TO 09/08/99; NO CHANGE OF MEMBERS

View Document

25/04/9925 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 09/08/98; FULL LIST OF MEMBERS

View Document

21/06/9821 June 1998 REGISTERED OFFICE CHANGED ON 21/06/98 FROM: WEST HOUSE MELTHAM ROAD HONLEY HUDDERSFIELD WEST YORKSHIRE HD7 2HX

View Document

24/05/9824 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

24/05/9824 May 1998 EXEMPTION FROM APPOINTING AUDITORS 19/05/98

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 30/06/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 09/08/97; FULL LIST OF MEMBERS

View Document

19/10/9619 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD CARDIFF CF4 3JN

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

09/08/969 August 1996 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