SAND MONITORING SERVICES (HOLDINGS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-02 with updates

View Document

04/01/244 January 2024 Change of details for Mr Alistair Moncur as a person with significant control on 2023-03-13

View Document

28/11/2328 November 2023 Secretary's details changed for Lc Secretaries Limited on 2023-11-28

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/06/237 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with updates

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

16/11/2216 November 2022 Director's details changed for Andrew Paul Kinsler on 2022-11-16

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/06/2024 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/05/1930 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MONCUR / 17/11/2016

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINSLER / 17/11/2016

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/12/1518 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/11/1425 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

25/11/1425 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3514710002

View Document

02/12/132 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/12/125 December 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/10/116 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/11/1025 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINSLER / 01/09/2009

View Document

11/12/0911 December 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINSLER / 01/09/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MONCUR / 01/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINSLER / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MONCUR / 01/09/2009

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/01/0927 January 2009 CURRSHO FROM 30/11/2009 TO 30/09/2009

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ALISTAIR MONCUR

View Document

02/12/082 December 2008 APPOINTMENT TERMINATED DIRECTOR PAMELA SUMMERS LEIPER

View Document

02/12/082 December 2008 DIRECTOR APPOINTED ANDREW PAUL KINSLER

View Document

22/11/0822 November 2008 COMPANY NAME CHANGED LEDGE 1060 LIMITED CERTIFICATE ISSUED ON 24/11/08

View Document

18/11/0818 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information