SANDCROFT DESIGN SERVICES LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

19/04/2319 April 2023 Application to strike the company off the register

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Director's details changed for Mr Andrew John Hughes on 2023-01-06

View Document

06/01/236 January 2023 Change of details for Mr Andrew John Hughes as a person with significant control on 2023-01-06

View Document

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

17/03/2017 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/01/1931 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

10/08/1810 August 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUGHES / 01/08/2018

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

10/08/1810 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HUGHES / 01/08/2018

View Document

10/08/1810 August 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS ZOE LOUISE HUGHES / 01/08/2018

View Document

10/01/1810 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, NO UPDATES

View Document

14/03/1714 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/10/1322 October 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

15/10/1215 October 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN HUGHES / 01/10/2009

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGHES / 01/01/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

24/08/0924 August 2009 SECRETARY'S CHANGE OF PARTICULARS / ZOE HUGHES / 01/01/2009

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

19/08/0419 August 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 COMPANY NAME CHANGED SANDCROFT LIMITED CERTIFICATE ISSUED ON 30/04/03

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/08/013 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

26/07/0026 July 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

19/07/9419 July 1994 REGISTERED OFFICE CHANGED ON 19/07/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

15/09/9315 September 1993 REGISTERED OFFICE CHANGED ON 15/09/93 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF

View Document

31/08/9331 August 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

31/08/9331 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/08/9331 August 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/08/9318 August 1993 ALTER MEM AND ARTS 03/08/93

View Document

18/08/9318 August 1993 SECRETARY RESIGNED

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED

View Document

18/08/9318 August 1993 REGISTERED OFFICE CHANGED ON 18/08/93 FROM: CROWN HOUSE 2 CROWN DALE LONDON SE19 3NQ

View Document

20/07/9320 July 1993 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