SANDVIK SERVICES LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

02/04/252 April 2025 Application to strike the company off the register

View Document

02/10/242 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

11/10/2311 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, WITH UPDATES

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / SANDVIK HOLDINGS LIMITED / 11/03/2020

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED SANDVIK MATERIALS TECHNOLOGY UK LIMITED CERTIFICATE ISSUED ON 22/01/20

View Document

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDVIK HOLDINGS LIMITED

View Document

13/08/1913 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

08/10/188 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES

View Document

06/10/176 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH BOULTON

View Document

07/05/167 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON MARY ADAMS / 26/02/2016

View Document

04/08/154 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRABHAM

View Document

29/04/1529 April 2015 SECRETARY APPOINTED MR DIPAK PATEL

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY STEPHEN BRABHAM

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR DIPAK PATEL

View Document

06/01/156 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/156 January 2015 COMPANY NAME CHANGED SANDVIK NEWCO LIMITED CERTIFICATE ISSUED ON 06/01/15

View Document

17/12/1417 December 2014 ADOPT ARTICLES 20/10/2014

View Document

27/10/1427 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/1427 October 2014 CURREXT FROM 31/07/2015 TO 31/12/2015

View Document

28/07/1428 July 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