SANDGATE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Mr Simon Freeman as a director on 2025-08-14

View Document

15/08/2515 August 2025 NewAppointment of Mr David Stuart May as a director on 2025-08-14

View Document

10/06/2510 June 2025 Termination of appointment of David James Lockie as a director on 2025-05-31

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025

View Document

03/02/253 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

02/01/252 January 2025 Termination of appointment of Elona Mortimer-Zhika as a director on 2024-12-20

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Kevin Peter Dady as a director on 2024-04-30

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

20/01/2420 January 2024

View Document

18/01/2418 January 2024

View Document

18/01/2418 January 2024

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-17 with no updates

View Document

17/01/2317 January 2023

View Document

17/01/2317 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-17 with updates

View Document

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

30/03/2230 March 2022 Current accounting period shortened from 2022-08-31 to 2022-04-30

View Document

14/01/2214 January 2022 Director's details changed for Mr Kevin Peter Dady on 2021-11-12

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-17 with no updates

View Document

16/12/2116 December 2021 Appointment of Ms Elona Mortimer-Zhika as a director on 2021-11-12

View Document

16/12/2116 December 2021 Termination of appointment of Paul Adam Watson as a director on 2021-11-12

View Document

16/12/2116 December 2021 Registered office address changed from 4th Floor, Springfield House Wellington Street Leeds LS1 2AY England to 4th Floor Heathrow Approach 470 London Road Slough SL3 8QY on 2021-12-16

View Document

16/12/2116 December 2021 Termination of appointment of Ian Benjamin Geoffrey Bond as a director on 2021-11-12

View Document

16/12/2116 December 2021 Cessation of Paul Adam Watson as a person with significant control on 2021-11-12

View Document

16/12/2116 December 2021 Cessation of Ian Benjamin Geoffrey Bond as a person with significant control on 2021-11-12

View Document

16/12/2116 December 2021 Notification of Iris Capital Limited as a person with significant control on 2021-11-12

View Document

16/12/2116 December 2021 Termination of appointment of Paul Adam Watson as a secretary on 2021-11-12

View Document

16/12/2116 December 2021 Appointment of Mr Kevin Peter Dady as a director on 2021-11-12

View Document

16/12/2116 December 2021 Appointment of Mr David James Lockie as a director on 2021-11-12

View Document

16/12/2116 December 2021 Appointment of Mr Michael David Cox as a director on 2021-11-12

View Document

16/12/2116 December 2021 Director's details changed for Mr Kevin Peter Dady on 2021-12-16

View Document

26/10/2126 October 2021 Registered office address changed from Regent House 1st Floor 5 Queen Street Leeds LS1 2TW England to 4th Floor, Springfield House Wellington Street Leeds LS1 2AY on 2021-10-26

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/04/2112 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

12/11/1912 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/04/1816 April 2018 31/08/17 UNAUDITED ABRIDGED

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

21/11/1621 November 2016 REGISTERED OFFICE CHANGED ON 21/11/2016 FROM SUITE 2E, 100 WELLINGTON STREET LEEDS LS1 4LT

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/01/165 January 2016 Annual return made up to 17 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/04/1528 April 2015 SECRETARY APPOINTED MR PAUL ADAM WATSON

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW O'SULLIVAN

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM 26 RED LION SQUARE LONDON WC1R 4HQ

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE ROGERS

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW O'SULLIVAN

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/11/1425 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DONOGHUE

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DONOGHUE / 10/12/2013

View Document

19/11/1319 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/11/1227 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 PREVSHO FROM 30/11/2012 TO 31/08/2012

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 ADOPT ARTICLES 02/12/2011

View Document

11/01/1211 January 2012 SECRETARY APPOINTED MATTHEW O'SULLIVAN

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MS LOUISE ANN ROGERS

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR MATTHEW O'SULLIVAN

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL WATSON

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR ELAINE BOND

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR NINA WATSON

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED WILLIAM DONOGHUE

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM 259 OTLEY ROAD WEST PARK LEEDS WEST YORKSHIRE LS16 5LQ UNITED KINGDOM

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED DR NINA BETHAN WATSON

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED DR ELAINE AMANDA BOND

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR PAUL ADAM WATSON

View Document

23/11/1123 November 2011 SECRETARY APPOINTED MR PAUL ADAM WATSON

View Document

23/11/1123 November 2011 Annual return made up to 17 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 10/12/10 STATEMENT OF CAPITAL GBP 200

View Document

23/11/1023 November 2010 COMPANY NAME CHANGED SANGATE SYSTEMS LTD CERTIFICATE ISSUED ON 23/11/10

View Document

17/11/1017 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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