SAND MONITORING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-03 with updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

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

View Accounts

02/04/242 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with updates

View Document

27/02/2427 February 2024 Secretary's details changed for Lc Secretaries Limited on 2024-02-27

View Document

24/10/2324 October 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

07/06/237 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no 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

03/03/213 March 2021 CONFIRMATION STATEMENT MADE ON 03/03/21, 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

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, 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

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

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

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

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

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

28/03/1628 March 2016 Annual return made up to 3 March 2016 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

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/142 July 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

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

View Document

22/02/1422 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2643460003

View Document

08/03/138 March 2013 Annual return made up to 3 March 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

14/03/1214 March 2012 Annual return made up to 3 March 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

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

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

View Document

14/03/1114 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

30/03/1030 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MONCUR / 01/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINSLER / 01/10/2009

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL KINSLER / 01/09/2009

View Document

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

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR MONCUR / 01/09/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/03/0927 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM BISHOP'S COURT 29 ALBYN PLACE ABERDEEN GRAMPIAN AB10 1YL SCOTLAND, UK

View Document

09/03/099 March 2009 SECRETARY APPOINTED LC SECRETARIES LIMITED

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID CAIRNS

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 REGISTERED OFFICE CHANGED ON 07/03/2008 FROM RIVERVIEW BUSINESS CENTRE CENTURION COURT, NORTH ESPLANADE WEST, ABERDEEN GRAMPIAN AB11 5QH

View Document

07/03/087 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0512 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/051 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 PARTIC OF MORT/CHARGE *****

View Document

10/11/0410 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 30/09/04

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: FLAT 2/3, 295 CROW ROAD BROOMHILL GLASGOW G11 7BQ

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

03/03/043 March 2004 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