CHARLIE SANDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 04/03/254 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
| 20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/03/245 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
| 18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/02/2327 February 2023 | Confirmation statement made on 2023-02-24 with no updates |
| 05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/12/2131 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 12/08/2012 August 2020 | REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 2 FOSSEWAY TERRACE FOSSEWAY LOWER SLAUGHTER GLOUCESTERSHIRE GL54 2EY |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 15/04/1915 April 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES JOHN SANDS / 15/04/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES |
| 23/12/1823 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
| 31/12/1731 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM ROSS HOUSE THE SQUARE STOW ON THE WOLD GLOUCESTERSHIRE GL54 1AF UNITED KINGDOM |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN SANDS / 22/01/2016 |
| 23/03/1623 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
| 15/01/1615 January 2016 | REGISTERED OFFICE CHANGED ON 15/01/2016 FROM 2B MARSTON HOUSE CROMWELL BUSINESS PARK CHIPPING NORTON OXFORDSHIRE OX7 5SR |
| 10/01/1610 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 12/05/1512 May 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/03/1410 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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