SANDERSON IT SERVICES LIMITED

Company Documents

DateDescription
27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED SANDERSON SOLUTIONS GROUP LIMITED CERTIFICATE ISSUED ON 22/11/19

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 040223770003

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

18/06/1918 June 2019 COMPANY NAME CHANGED SANDERSON IT SERVICES LIMITED CERTIFICATE ISSUED ON 18/06/19

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/11/187 November 2018 COMPANY NAME CHANGED WESTEK IT RECRUITMENT LTD CERTIFICATE ISSUED ON 07/11/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 SECRETARY APPOINTED MRS ANYA LOUISE BURTON

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA MALLENDER

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH WILLIAM DAWE

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOURCE SOLUTIONS GROUP PLC

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040223770002

View Document

11/04/1711 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT 6, THE SANCTUARY, EDEN OFFICE PARK 62 MACRAE ROAD HAM GREEN BRISTOL BS20 0DD ENGLAND

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM UNIT 6 THE SANTUARY EDEN OFFICE PARK, HAM GREEN PILL BRISTOL BS20 0DD

View Document

28/06/1628 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR OLIVER MATTHEW DAWE

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR KEITH WILLIAM DAWE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALROND

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL POLLINGER

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY NEIL POLLINGER

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MRS AMANDA MALLENDER

View Document

02/09/152 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WAROND / 01/10/2009

View Document

30/06/1530 June 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

21/05/1521 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/07/148 July 2014 SECRETARY APPOINTED MR NEIL MARTIN EDWARD POLLINGER

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY PAULINE CUBBAGE

View Document

08/07/148 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

02/07/132 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

20/07/1220 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 1ST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH

View Document

30/06/1130 June 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS WAROND / 27/06/2010

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/01/1028 January 2010 REGISTERED OFFICE CHANGED ON 28/01/2010 FROM THE PRIORY LONG STREET DURSLEY GLOUCESTERSHIRE GL11 4HR

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

04/08/084 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/08/0716 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

13/02/0713 February 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

11/02/0311 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 30/06/02

View Document

05/07/025 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 AUDITOR'S RESIGNATION

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/07/017 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0121 March 2001 ADOPT ARTICLES 02/03/01

View Document

07/03/017 March 2001 ALTER ARTICLES 28/02/01

View Document

22/02/0122 February 2001 SECRETARY RESIGNED

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

24/01/0124 January 2001 COMPANY NAME CHANGED WESTEK GROUP LIMITED CERTIFICATE ISSUED ON 24/01/01

View Document

04/12/004 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 NEW DIRECTOR APPOINTED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

09/10/009 October 2000 SHARES AGREEMENT OTC

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED WESTEK COMPUTER SERVICES LTD. CERTIFICATE ISSUED ON 29/09/00

View Document

22/08/0022 August 2000 RE-APPROVAL OF SUBSCRIP 21/07/00

View Document

22/08/0022 August 2000 ADOPT ARTICLES 21/07/00

View Document

22/08/0022 August 2000 NC INC ALREADY ADJUSTED 21/07/00

View Document

16/08/0016 August 2000 COMPANY NAME CHANGED FORTUNESANGEL LIMITED CERTIFICATE ISSUED ON 17/08/00

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 REGISTERED OFFICE CHANGED ON 27/07/00 FROM: SANDPIPER HOUSE, NO 1 MODWEN ROAD, SALFORD LANCASHIRE M5 3EZ

View Document

27/07/0027 July 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 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