SANDLE NASH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 29/09/2529 September 2025 New | Micro company accounts made up to 2024-12-31 | 
| 21/02/2521 February 2025 | Confirmation statement made on 2025-01-19 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 05/11/245 November 2024 | Director's details changed for Mr Timothy James Whyte on 2024-11-04 | 
| 26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-12-31 | 
| 27/02/2427 February 2024 | Confirmation statement made on 2024-01-19 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 30/09/2330 September 2023 | Unaudited abridged accounts made up to 2022-12-31 | 
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-19 with updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 28/02/2228 February 2022 | Confirmation statement made on 2022-01-19 with no updates | 
| 20/10/2120 October 2021 | Total exemption full accounts made up to 2020-12-31 | 
| 22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES | 
| 02/10/192 October 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 29/04/1929 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHYTE / 25/04/2019 | 
| 29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHYTE / 25/04/2019 | 
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES | 
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES | 
| 06/02/186 February 2018 | PSC'S CHANGE OF PARTICULARS / MR GARY ROBERT GEE / 26/01/2018 | 
| 06/02/186 February 2018 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT GEE / 26/01/2018 | 
| 12/10/1712 October 2017 | PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHYTE / 11/10/2017 | 
| 05/10/175 October 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 28/02/1728 February 2017 | SUB-DIVISION 09/02/17 | 
| 26/01/1726 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHYTE / 26/01/2017 | 
| 25/01/1725 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES | 
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 17/05/1617 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 074981680001 | 
| 03/05/163 May 2016 | REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 10 HIGH CROFT EXETER EX4 4JQ | 
| 26/01/1626 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT GEE / 26/01/2016 | 
| 26/01/1626 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders | 
| 26/01/1626 January 2016 | REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 4 BARING CRESCENT EXETER EX1 1TL | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 23/01/1523 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT GEE / 23/01/2015 | 
| 23/01/1523 January 2015 | Annual return made up to 19 January 2015 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 05/06/145 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHYTE / 03/06/2014 | 
| 16/05/1416 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 31/01/1431 January 2014 | Annual return made up to 19 January 2014 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 02/12/132 December 2013 | APPOINTMENT TERMINATED, DIRECTOR GARY GEE | 
| 02/12/132 December 2013 | DIRECTOR APPOINTED MR TIMOTHY JAMES WHYTE | 
| 26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 13/02/1313 February 2013 | Annual return made up to 19 January 2013 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 26/09/1226 September 2012 | 31/12/11 TOTAL EXEMPTION FULL | 
| 09/02/129 February 2012 | PREVSHO FROM 31/01/2012 TO 31/12/2011 | 
| 22/01/1222 January 2012 | Annual return made up to 19 January 2012 with full list of shareholders | 
| 10/10/1110 October 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | 
| 10/10/1110 October 2011 | COMPANY NAME CHANGED SAGE FINANCIAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/10/11 | 
| 19/01/1119 January 2011 | 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