SANDISON LANG LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with updates |
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/03/2419 March 2024 | Registration of charge 083980540001, created on 2024-03-15 |
19/03/2419 March 2024 | Cessation of William John Redvers Myatt as a person with significant control on 2024-03-15 |
19/03/2419 March 2024 | Cessation of Mark Stephen Martin as a person with significant control on 2024-03-15 |
19/03/2419 March 2024 | Notification of Sllh Ltd as a person with significant control on 2024-03-15 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-04 with updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-04 with updates |
18/01/2318 January 2023 | Cessation of Nicholas Syred Saxby as a person with significant control on 2022-12-15 |
18/01/2318 January 2023 | Notification of William Myatt as a person with significant control on 2021-07-08 |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/04/226 April 2022 | Termination of appointment of Nicholas Syred Saxby as a director on 2022-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/02/2216 February 2022 | Confirmation statement made on 2022-02-04 with updates |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/02/1928 February 2019 | APPOINTMENT TERMINATED, SECRETARY SUSAN COULSON |
16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
20/12/1820 December 2018 | REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 171 - 177 GREAT PORTLAND STREET LONDON W1W 5PQ |
02/08/182 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
02/05/182 May 2018 | DIRECTOR APPOINTED MRS MICHELLE TRIVETT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/02/1828 February 2018 | DIRECTOR APPOINTED WILLIAM MYATT |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
15/02/1815 February 2018 | CESSATION OF DAVID MICHAEL BROWNE AS A PSC |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS SYRED SAXBY |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, SECRETARY DAVID BROWNE |
26/10/1726 October 2017 | SECRETARY APPOINTED MRS SUSAN CLARE COULSON |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID BROWNE |
08/07/178 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
04/02/174 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
27/04/1627 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
21/08/1521 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/03/1524 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 2 ST. MARYS ROAD TONBRIDGE KENT TN9 2LB |
10/11/1410 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/02/1420 February 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
15/06/1315 June 2013 | REGISTERED OFFICE CHANGED ON 15/06/2013 FROM 7 DONATO DRIVE LONDON LONDON SE15 6BF ENGLAND |
27/05/1327 May 2013 | CURREXT FROM 28/02/2014 TO 31/03/2014 |
24/04/1324 April 2013 | DIRECTOR APPOINTED NICHOLAS SAXBY |
16/04/1316 April 2013 | DIRECTOR APPOINTED DR MARK STEPHEN MARTIN |
16/04/1316 April 2013 | DIRECTOR APPOINTED MR SIMON ALASTAIR BRUCE |
16/04/1316 April 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/04/1316 April 2013 | 08/04/13 STATEMENT OF CAPITAL GBP 10000 |
11/02/1311 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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