SANDERSON SOLUTIONS GROUP PLC

Company Documents

DateDescription
22/07/2522 July 2025 NewRegistration of charge 016179710009, created on 2025-07-22

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

31/12/2431 December 2024 Group of companies' accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Registration of charge 016179710008, created on 2024-10-29

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

09/01/249 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

31/01/2331 January 2023 Registration of charge 016179710007, created on 2023-01-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

05/01/235 January 2023 Group of companies' accounts made up to 2022-06-30

View Document

07/04/227 April 2022 Amended group of companies' accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2021-06-30

View Document

20/10/2120 October 2021 Appointment of Mr Oliver Matthew Dawe as a director on 2021-10-13

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR JONATHAN PETER BALL

View Document

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

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, NO UPDATES

View Document

31/12/1931 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED RESOURCE SOLUTIONS GROUP PLC CERTIFICATE ISSUED ON 22/11/19

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 016179710006

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

27/12/1827 December 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

03/01/183 January 2018 GROUP OF COMPANIES' 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 2

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/07/1731 July 2017 ADOPT ARTICLES 14/07/2017

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016179710004

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 016179710005

View Document

09/05/179 May 2017 29/03/17 STATEMENT OF CAPITAL GBP 6051002.50

View Document

07/04/177 April 2017 ADOPT ARTICLES 29/03/2017

View Document

09/01/179 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 1ST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL AVON BS8 2NH

View Document

07/06/167 June 2016 13/05/16 STATEMENT OF CAPITAL GBP 6051000

View Document

06/06/166 June 2016 ADOPT ARTICLES 13/05/2016

View Document

11/03/1611 March 2016 SECOND FILING WITH MUD 02/01/16 FOR FORM AR01

View Document

06/01/166 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

05/01/165 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

18/12/1518 December 2015 88(3)

View Document

30/11/1530 November 2015 30/06/99 STATEMENT OF CAPITAL GBP 6050000

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY NEIL POLLINGER

View Document

03/11/153 November 2015 SECRETARY APPOINTED MRS AMANDA MALLENDER

View Document

07/01/157 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

05/01/145 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH WILLIAM DAWE / 01/12/2013

View Document

02/01/142 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

02/01/142 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOANNA PATRICIA DAWE / 01/12/2013

View Document

28/01/1328 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

05/07/125 July 2012 11/05/12 STATEMENT OF CAPITAL GBP 6050000

View Document

04/07/124 July 2012 ADOPT ARTICLES 11/05/2012

View Document

08/01/128 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

05/01/125 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM, 474B BATH ROAD, SALTFORD, BRISTOL, B A N E S, BS31 3DJ

View Document

07/03/117 March 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

15/12/1015 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR MARTIN WILLIAM GRIFFITHS

View Document

21/01/1021 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

21/01/1021 January 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 877-INST CREATE CHARGES:EW & NI

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

04/01/104 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED MR MICHAEL ADRIAN BEESLEY

View Document

03/02/093 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: FIRST FLOOR CLIFTON DOWN HOUSE, 54 WHITELADIES ROAD CLIFTON, BRISTOL AVON BS8 2NH

View Document

07/01/077 January 2007 REGISTERED OFFICE CHANGED ON 07/01/07 FROM: 474B BATH ROAD, SALTFORD, BRISTOL, AVON, BS31 3DJ

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: SOMERSET HOUSE, 18,CANYNGE ROAD, CLIFTON, BRISTOL,BS8 3JX

View Document

14/06/0614 June 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0614 June 2006 NC INC ALREADY ADJUSTED 07/06/06

View Document

14/06/0614 June 2006 £ NC 50000/5000000 07/0

View Document

14/06/0614 June 2006 SECRETARY RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

16/03/0616 March 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

11/01/0411 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 COMPANY NAME CHANGED RESOURCE MANAGEMENT BRISTOL PLC CERTIFICATE ISSUED ON 08/02/02

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 RE GUARANTEE 23/11/01

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

25/08/9925 August 1999 ADOPT MEM AND ARTS 30/06/99

View Document

25/08/9925 August 1999 AUDITORS' REPORT

View Document

25/08/9925 August 1999 AUDITORS' STATEMENT

View Document

25/08/9925 August 1999 BALANCE SHEET

View Document

25/08/9925 August 1999 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

25/08/9925 August 1999 REREG PRI-PLC 30/06/99

View Document

25/08/9925 August 1999 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

25/08/9925 August 1999 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/07/9921 July 1999 NC INC ALREADY ADJUSTED 30/06/99

View Document

21/07/9921 July 1999 £ NC 100/50000 30/06/99

View Document

16/04/9916 April 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

23/10/9823 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9812 June 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 RETURN MADE UP TO 02/01/96; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/08/9419 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/941 June 1994 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

24/03/9424 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

24/01/9424 January 1994 RETURN MADE UP TO 02/01/94; FULL LIST OF MEMBERS

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 REGISTERED OFFICE CHANGED ON 14/12/92 FROM: 33/35 BALDWIN STREET, BRISTOL, BS1 1RG

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

19/12/9119 December 1991 RETURN MADE UP TO 02/01/92; NO CHANGE OF MEMBERS

View Document

30/04/9130 April 1991 RETURN MADE UP TO 18/02/91; NO CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/90

View Document

20/02/9120 February 1991 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

08/02/918 February 1991 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/88

View Document

10/02/8910 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 RETURN MADE UP TO 02/01/89; FULL LIST OF MEMBERS

View Document

10/02/8910 February 1989 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

19/11/8719 November 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

25/08/8725 August 1987 NEW DIRECTOR APPOINTED

View Document

25/08/8725 August 1987 FULL ACCOUNTS MADE UP TO 30/04/85

View Document

25/08/8725 August 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

01/01/871 January 1987

View Document

01/03/821 March 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/821 March 1982 CERTIFICATE OF INCORPORATION

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