SANDERSON MANAGED SERVICES LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

24/07/2524 July 2025 NewRegistration of charge 036209190006, created on 2025-07-22

View Document

09/04/259 April 2025 Full accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Registration of charge 036209190005, created on 2024-10-29

View Document

02/05/242 May 2024 Termination of appointment of Ross Crook as a director on 2024-04-19

View Document

11/04/2411 April 2024 Full accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

06/04/236 April 2023 Full accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Appointment of Mr Jonathan Peter Ball as a director on 2023-02-14

View Document

22/02/2322 February 2023 Appointment of Karen Alexander as a director on 2023-02-14

View Document

31/01/2331 January 2023 Registration of charge 036209190004, created on 2023-01-31

View Document

05/04/225 April 2022 Full accounts made up to 2021-06-30

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

01/07/201 July 2020 CESSATION OF MICHAEL ADRIAN BEESLEY AS A PSC

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEESLEY

View Document

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

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED RESOURCE MANAGEMENT (SOLUTIONS) LIMITED CERTIFICATE ISSUED ON 22/11/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 036209190003

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 4TH FLOOR 37 LOMBARD STREET PLOUGH COURT LONDON EC3V 9BQ

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

13/11/1713 November 2017 SECRETARY APPOINTED MRS ANYA LOUISE BURTON

View Document

10/11/1710 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

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 036209190002

View Document

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

View Document

04/10/164 October 2016 DIRECTOR APPOINTED MR JONATHAN HILES

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

23/06/1623 June 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/06/1623 June 2016 14/06/16 STATEMENT OF CAPITAL GBP 2.40

View Document

17/05/1617 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 2.30

View Document

12/05/1612 May 2016 ADOPT ARTICLES 21/04/2016

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

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

View Document

15/12/1515 December 2015 27/11/15 STATEMENT OF CAPITAL GBP 2.00

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, SECRETARY MARTIN GRIFFITHS

View Document

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

View Document

22/09/1522 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

12/02/1512 February 2015 DIRECTOR APPOINTED MR MARTIN WILLIAM GRIFFITHS

View Document

30/09/1430 September 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

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

View Document

05/09/135 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR NICHOLAS WALROND

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MERRISON

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM THE SANCTUARY UNIT 6 EDEN OFFICE PARK 62 MACRAE ROAD HAM GREEN BRISTOL BS20 0DD

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 4TH FLOOR 37 LOMBARD STREET LONDON EC3V 9BQ UNITED KINGDOM

View Document

13/02/1313 February 2013 COMPANY NAME CHANGED RESOURCE MANAGEMENT (CLIFTON) LIMITED CERTIFICATE ISSUED ON 13/02/13

View Document

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

View Document

24/09/1224 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

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

View Document

20/09/1120 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

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

View Document

21/09/1021 September 2010 SAIL ADDRESS CREATED

View Document

21/09/1021 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

30/03/1030 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

23/09/0923 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED BENEDICT ALEXANDER MERRISON

View Document

21/04/0921 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

17/09/0817 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0817 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM THE SANCTUARY UNIT 6 EDEN OFFICE PARK 62 MACRAE ROAD HAM GREEN BRISTOL BS2 0DD

View Document

17/09/0817 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 2ND FLOOR 58 ROYAL YORK CRESCENT CLIFTON BRISTOL BS8 4JP

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 RETURN MADE UP TO 24/08/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

17/02/0717 February 2007 SECRETARY RESIGNED

View Document

21/09/0621 September 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 REGISTERED OFFICE CHANGED ON 04/04/06 FROM: THE PRIORY LONG STREET DURSLEY GLOUCESTERSHIRE GL11 4HR

View Document

24/02/0624 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 REGISTERED OFFICE CHANGED ON 20/10/05 FROM: SOMERSET HOUSE 18 CANYNGE ROAD CLIFTON BRISTOL AVON BS8 3JX

View Document

01/09/051 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/051 September 2005 NC INC ALREADY ADJUSTED 30/06/05

View Document

01/09/051 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

14/07/0514 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

10/09/0410 September 2004 RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

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

View Document

29/08/0329 August 2003 RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/01/0025 January 2000 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 RETURN MADE UP TO 24/08/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9822 September 1998 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/06/99

View Document

26/08/9826 August 1998 SECRETARY RESIGNED

View Document

24/08/9824 August 1998 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