SANDERSON MULTI-CHANNEL RETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

06/02/246 February 2024 Satisfaction of charge 056845990005 in full

View Document

06/02/246 February 2024 Satisfaction of charge 056845990004 in full

View Document

06/02/246 February 2024 Satisfaction of charge 056845990006 in full

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

02/02/242 February 2024 Registration of charge 056845990007, created on 2024-01-30

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/05/238 May 2023 Registration of charge 056845990006, created on 2023-04-25

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

20/01/2220 January 2022

View Document

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

24/06/2024 June 2020 ADOPT ARTICLES 21/05/2020

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056845990005

View Document

22/06/2022 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 056845990004

View Document

04/05/204 May 2020 DIRECTOR APPOINTED SANDRA ANN CUMMINGS

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMSON

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN NEWCOMBE

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM SANDERSON HOUSE MANOR ROAD COVENTRY WEST MIDLANDS CV1 2GF

View Document

04/05/204 May 2020 DIRECTOR APPOINTED HELLEN MARIA STEIN

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MS. KAREN LOUISE CHALMERS

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, SECRETARY RICHARD MOGG

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOGG

View Document

23/10/1923 October 2019 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

08/07/198 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

06/03/186 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD MOGG / 06/03/2018

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

23/01/1823 January 2018 SECRETARY APPOINTED MR RICHARD MOGG

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR RICHARD DAVID MOGG

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN FROST

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY ADRIAN FROST

View Document

25/06/1725 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

16/02/1616 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

05/10/155 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/10/155 October 2015 COMPANY NAME CHANGED SANDERSON MULTI-CHANNEL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/10/15

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/02/155 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

06/02/146 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

01/08/131 August 2013 DIRECTOR APPOINTED MR MARK ANDREW ADAMSON

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

20/02/1320 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ADAMSON

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 3

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/1115 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/07/1130 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID O'BYRNE

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WINN

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR IAN NEWCOMBE

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR MARK ANDREW ADAMSON

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

28/02/1128 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/05/1028 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WINN / 10/03/2010

View Document

10/03/1010 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN DAVID FROST / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN DAVID FROST / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW O'BYRNE / 10/03/2010

View Document

06/08/096 August 2009 FACILITY AGREEMENT DIRECTOR EMPOWERED TO DELIVER 28/07/2009

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 AUDITOR'S RESIGNATION

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

31/01/0731 January 2007 NEW DIRECTOR APPOINTED

View Document

31/01/0731 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/066 April 2006 ACC. REF. DATE SHORTENED FROM 31/01/07 TO 30/09/06

View Document

06/04/066 April 2006 ACCESSION AGREEMENT 28/03/06

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 COMPANY NAME CHANGED CORPORATE REQUEST LIMITED CERTIFICATE ISSUED ON 10/03/06

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 REGISTERED OFFICE CHANGED ON 20/02/06 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 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