SAND CRAWLER INDUSTRIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

22/08/2422 August 2024 Notification of Elizabeth Etches as a person with significant control on 2024-01-31

View Document

22/08/2422 August 2024 Change of details for Mr Christopher John Etches as a person with significant control on 2024-01-31

View Document

21/08/2421 August 2024 Change of share class name or designation

View Document

03/07/243 July 2024 Registration of charge 086402800002, created on 2024-07-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/09/2314 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-06 with updates

View Document

11/09/2311 September 2023 Change of share class name or designation

View Document

06/09/236 September 2023 Appointment of Adam Proops as a director on 2023-07-01

View Document

06/09/236 September 2023 Termination of appointment of Elizabeth Victoria Etches as a director on 2023-07-01

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

12/10/2212 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-06 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

21/10/1921 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MRS ELIZABETH VICTORIA ETCHES

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

06/04/186 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/08/2017

View Document

06/04/186 April 2018 31/01/17 STATEMENT OF CAPITAL GBP 101

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/10/173 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 086402800001

View Document

16/08/1716 August 2017 06/08/17 STATEMENT OF CAPITAL GBP 101

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 52 CECIL ROAD GOWERTON SWANSEA SA4 3DE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/08/1524 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

10/08/1510 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

22/05/1522 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ETCHES / 22/05/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/09/142 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

24/06/1424 June 2014 CURREXT FROM 31/08/2014 TO 31/01/2015

View Document

06/08/136 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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