SANDERSON PROJECTS LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistration of charge 061477270006, created on 2025-07-22

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

09/04/259 April 2025 Full accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Registration of charge 061477270005, created on 2024-10-29

View Document

10/04/2410 April 2024 Accounts for a small company made up to 2023-06-30

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

03/04/233 April 2023 Accounts for a small company made up to 2022-06-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/01/2331 January 2023 Registration of charge 061477270004, created on 2023-01-31

View Document

05/04/225 April 2022 Accounts for a small company made up to 2021-06-30

View Document

27/03/2027 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDERSON SOLUTIONS GROUP PLC

View Document

09/03/209 March 2020 CESSATION OF INTELLIGENT RESOURCE LIMITED AS A PSC

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED INTELLIGENT CONSULTING (UK) LIMITED CERTIFICATE ISSUED ON 22/11/19

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061477270003

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

09/11/179 November 2017 SECRETARY APPOINTED MRS ANYA LOUISE BURTON

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA MALLENDER

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/05/1712 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061477270002

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 1ST FLOOR CLIFTON DOWN HOUSE 54A WHITELADIES ROAD CLIFTON BRISTOL BS8 2NH

View Document

07/04/167 April 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/03/1611 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR ADAM DAVID MEADOWS

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MR KEITH WILLIAM DAWE

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WALROND

View Document

03/11/153 November 2015 APPOINTMENT TERMINATED, SECRETARY NEIL POLLINGER

View Document

03/11/153 November 2015 SECRETARY APPOINTED MRS AMANDA MALLENDER

View Document

15/04/1515 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

16/03/1516 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

13/03/1413 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

12/03/1312 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

14/03/1214 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 474B BATH ROAD SALTFORD BRISTOL BS31 3DJ

View Document

26/05/1126 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

31/03/1031 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/03/1030 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

30/03/1030 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/03/099 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

12/03/0812 March 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED

View Document

15/05/0715 May 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08

View Document

09/03/079 March 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