SANDERS TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 PSC'S CHANGE OF PARTICULARS / MR TONY SANDERS / 12/05/2017

View Document

31/05/1731 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SANDERS / 12/05/2017

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 11 WETHERBY CLOSE CHEADLE STAFFORDSHIRE ST10 1UH

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

13/05/1413 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/05/1322 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

22/05/1322 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SHARON ANNE ROWE / 22/05/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/01/1324 January 2013 SECRETARY APPOINTED MS SHARON ANNE ROWE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/08/1123 August 2011 COMPANY NAME CHANGED SANDERS RAIL SERVICES LIMITED CERTIFICATE ISSUED ON 23/08/11

View Document

28/04/1128 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/05/104 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY SANDERS / 10/04/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED SECRETARY DIANNE BOLTON

View Document

21/05/0821 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 SECRETARY'S CHANGE OF PARTICULARS / DIANNE BOLTON / 10/04/2008

View Document

20/05/0820 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY SANDERS / 11/04/2007

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 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