SANDSTONE COMMUNICATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

03/12/243 December 2024 Appointment of Mr Cedric Alexander Astor as a director on 2024-10-14

View Document

03/12/243 December 2024 Termination of appointment of Emily Rosamund Elouise Astor as a director on 2024-12-01

View Document

03/10/243 October 2024 Termination of appointment of David Samuel as a director on 2024-09-11

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with updates

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

17/07/2317 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

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

View Accounts

16/10/2216 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

07/07/217 July 2021 Director's details changed for Emily Rosamund Elouise Bradshaw on 2021-06-07

View Document

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

View Accounts

03/07/203 July 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/206 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ROSAMUND ELOUISE BRADSHAW / 01/02/2020

View Document

01/11/191 November 2019 NOTIFICATION OF PSC STATEMENT ON 30/09/2019

View Document

15/10/1915 October 2019 CESSATION OF TIMOTHY BRADSHAW AS A PSC

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES

View Document

15/10/1915 October 2019 CESSATION OF PAUL GRAHAM HORWOOD AS A PSC

View Document

15/10/1915 October 2019 CESSATION OF CEDRIC ALEXANDER ASTOR AS A PSC

View Document

15/10/1915 October 2019 30/09/19 STATEMENT OF CAPITAL GBP 400

View Document

05/08/195 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 SECRETARY APPOINTED MR CEDRIC ALEXANDER ASTOR

View Document

07/07/197 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

07/07/197 July 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY BRADSHAW / 02/07/2019

View Document

07/07/197 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / EMILY ROSAMUND ELOUISE BRADSHAW / 02/07/2019

View Document

07/07/197 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRADSHAW / 03/07/2019

View Document

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

View Accounts

20/08/1820 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

22/07/1822 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

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

View Accounts

07/11/177 November 2017 INCORRECT COMPANY RECORDS AS TO SHARE CLASSES IS NOW CORRECTED TO ORDINARY SHARES ONLY 28/09/2017

View Document

30/10/1730 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED PAUL GRAHAM HORWOOD

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HANDFIELD-JONES / 27/02/2017

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED DAVID SAMUEL

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 REGISTERED OFFICE CHANGED ON 17/07/2017 FROM 37 LONG STREET CERNE ABBAS DORCHESTER DT2 7JG

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CEDRIC ALEXANDER ASTOR

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GRAHAM HORWOOD

View Document

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

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED VNE CONSULTANCY LTD CERTIFICATE ISSUED ON 18/01/17

View Document

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

View Accounts

23/05/1623 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / EMILY HANDFIELD-JONES / 01/03/2016

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY BRADSHAW / 01/03/2016

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 2 WHITE HART MEWS HIGH STREET CHIPPING NORTON OX7 5FB

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

21/01/1621 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090348980001

View Document

03/07/153 July 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

29/06/1529 June 2015 REGISTERED OFFICE CHANGED ON 29/06/2015 FROM BASEMENT FLAT 53 THE AVENUE TWICKENHAM TW1 1QU

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM BASEMENT FLAT THE AVENUE TWICKENHAM TW1 1QU UNITED KINGDOM

View Document

13/06/1413 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090348980001

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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