SANDFORD CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

21/11/2421 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

21/12/2321 December 2023 Change of details for Mrs Constance Thompson as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mrs Constance Thompson on 2023-12-20

View Document

26/09/2326 September 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/03/237 March 2023 Change of details for Mrs Constance Thompson as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mrs Constance Thompson on 2023-03-06

View Document

06/03/236 March 2023 Change of details for Mrs Constance Thompson as a person with significant control on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from 74 Allington Garden Boston Lincolnshire PE21 9DW England to Norfolk Place Oak House Lane Freiston Boston Lincolnshire PE22 0PJ on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mrs Constance Thompson on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr Julian Edward Thompson on 2023-03-06

View Document

09/11/229 November 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

08/10/198 October 2019 31/05/19 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 01/09/19 STATEMENT OF CAPITAL GBP 2

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR JULIAN EDWARD THOMPSON

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE THOMPSON / 01/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE THOMPSON / 01/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CONSTANCE THOMPSON / 01/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 2 DRAYTON LANE FENNY DRAYTON NUNEATON WARWICKSHIRE CV13 6AZ ENGLAND

View Document

12/09/1812 September 2018 31/05/18 UNAUDITED ABRIDGED

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

26/03/1826 March 2018 31/05/17 UNAUDITED ABRIDGED

View Document

15/09/1715 September 2017 31/05/17 UNAUDITED ABRIDGED

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM FISHTOFT MANOR MANOR GRANGE FISHTOFT BOSTON LINCOLNSHIRE PE21 0DN ENGLAND

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE THOMPSON / 06/07/2017

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MRS CONSTANCE THOMPSON / 06/07/2017

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 140 ROSTON DRIVE HINCKLEY LE10 0XP ENGLAND

View Document

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 1 SANDFORD WAY DUNCHURCH RUGBY CV22 6NB UNITED KINGDOM

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE THOMPSON / 03/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

13/05/1613 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 1 SANDFORD WAY DUNCHURCH RUGBY CV21 6NB UNITED KINGDOM

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CONSTANCE THOMPSON / 01/06/2015

View Document

13/05/1513 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TSL GLOZONE LTD


  • 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