SINKS AND THINGS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewTermination of appointment of Jonathan David Cregeen as a director on 2025-08-15

View Document

15/08/2515 August 2025 NewAppointment of Mr Craig Mcintyre as a director on 2025-08-15

View Document

25/04/2525 April 2025 Registered office address changed from Unit 17 Shield Road Ashford Middlesex TW15 1AU to Suite 1, Mioc Styal Road Manchester M22 5WB on 2025-04-25

View Document

10/02/2510 February 2025 Director's details changed for Mr Jonathan David Cregeen on 2025-01-09

View Document

06/08/246 August 2024 Micro company accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Termination of appointment of Neil Clark as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Termination of appointment of Daniel Orwin as a director on 2023-06-19

View Document

27/06/2327 June 2023 Appointment of Yao Wang as a director on 2023-06-19

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Termination of appointment of Helene Rebecca Silva as a secretary on 2022-09-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-08-31 with updates

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MR NEIL CLARK

View Document

12/01/2012 January 2020 DIRECTOR APPOINTED MR DANIEL ORWIN

View Document

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / FRANKE UK LTD / 06/01/2020

View Document

09/01/209 January 2020 CESSATION OF FALLBASE HOLDINGS LTD AS A PSC

View Document

09/01/209 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANKE UK LTD

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR GORDON KENNETH

View Document

09/01/209 January 2020 APPOINTMENT TERMINATED, DIRECTOR MURRAY KENNETH

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TATE

View Document

31/08/1831 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HAYWARD

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

04/09/174 September 2017 CESSATION OF OAKLAND DEVELOPMENT CAPITAL FUND LTD AS A PSC

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FALLBASE HOLDINGS LTD

View Document

31/08/1731 August 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1731 August 2017 COMPANY NAME CHANGED FALLBASE LIMITED CERTIFICATE ISSUED ON 31/08/17

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/09/159 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

17/05/1517 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

28/04/1428 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR GORDON ALEXANDER KENNETH

View Document

13/03/1413 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD CARVER

View Document

13/03/1413 March 2014 DIRECTOR APPOINTED MR MURRAY GORDON KENNETH

View Document

03/09/133 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

24/04/1224 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

13/04/1113 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/03/1129 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/09/106 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL FREDERICK HAYWARD / 31/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN TATE / 31/08/2010

View Document

13/04/1013 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

17/09/0917 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

10/09/0410 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/09/0220 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0118 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

25/09/9825 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9713 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

23/09/9623 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

20/10/9320 October 1993 NC INC ALREADY ADJUSTED 21/10/92

View Document

20/10/9320 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9320 October 1993 REDESIGNATION SHRS 21/10/92

View Document

20/10/9320 October 1993 NC INC ALREADY ADJUSTED 23/02/93

View Document

20/10/9320 October 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/03/93

View Document

29/09/9329 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

16/10/9216 October 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/10/9216 October 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

01/06/921 June 1992 REGISTERED OFFICE CHANGED ON 01/06/92 FROM: 49 CHURCH STREET THEALE READING RG 75B

View Document

16/10/9116 October 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

16/10/9116 October 1991 RETURN MADE UP TO 31/08/91; CHANGE OF MEMBERS

View Document

01/10/901 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

13/09/9013 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/07/9025 July 1990 £ NC 455550/465134 16/02/90

View Document

25/07/9025 July 1990 REDESIG SHARES 16/02/90

View Document

16/10/8916 October 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS; AMEND

View Document

11/09/8911 September 1989 RETURN MADE UP TO 07/08/89; FULL LIST OF MEMBERS

View Document

11/09/8911 September 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

18/01/8918 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

31/10/8831 October 1988 £ NC 1000/455550

View Document

31/10/8831 October 1988 WD 20/10/88 AD 06/10/88--------- PREMIUM £ SI [email protected]=55548 £ SI 400000@1=400000 £ IC 2/455550

View Document

31/10/8831 October 1988 VARYING SHARE RIGHTS AND NAMES 06/10/88

View Document

31/10/8831 October 1988 S-DIV

View Document

21/10/8821 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/8812 September 1988 ALTER MEM AND ARTS 150888

View Document

05/09/885 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/09/885 September 1988 NEW DIRECTOR APPOINTED

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

03/08/883 August 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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