SANDON GLOBAL ENGRAVING TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

03/10/243 October 2024 Accounts for a small company made up to 2023-12-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-18 with updates

View Document

16/02/2416 February 2024 Director's details changed for Mrs Janine Elizabeth Barnett on 2024-02-14

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

03/07/233 July 2023 Resolutions

View Document

03/07/233 July 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

03/07/233 July 2023 Resolutions

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

21/12/2121 December 2021 Registration of charge 050793220003, created on 2021-12-14

View Document

28/09/2128 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MR STEPHEN ELLIS

View Document

31/03/2031 March 2020 DIRECTOR APPOINTED MRS JANINE ELIZABETH BARNETT

View Document

15/02/2015 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 050793220002

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERMAN

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR RICHARD JAMES MILLINGTON

View Document

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 SECRETARY APPOINTED MRS JANINE BARNETT

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

09/10/179 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

15/05/1715 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, SECRETARY DAWN HEDGES

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL HEDGES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/04/1510 April 2015 10/04/15 STATEMENT OF CAPITAL GBP 46040

View Document

31/03/1531 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/07/1426 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/04/1413 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM APPLETON HOUSE CHAPEL LANE CODSALL WOLVERHAMPTON WV8 2EH

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/03/1323 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/09/1221 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

09/07/119 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MILLINGTON / 20/03/2010

View Document

20/03/1020 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW HEDGES / 20/03/2010

View Document

20/03/1020 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATERMAN / 20/03/2010

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN ISHERWOOD

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / DAWN HEDGES / 07/07/2008

View Document

08/07/088 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEDGES / 07/07/2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/05/069 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/06/0521 June 2005 NC INC ALREADY ADJUSTED 01/01/05

View Document

21/06/0521 June 2005 £ NC 100/50000 01/01/

View Document

27/04/0527 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0420 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 SECRETARY RESIGNED

View Document

29/03/0429 March 2004 REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/03/0419 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information