SANDLE NASH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

21/02/2521 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/11/245 November 2024 Director's details changed for Mr Timothy James Whyte on 2024-11-04

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-19 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

20/10/2120 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHYTE / 25/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHYTE / 25/04/2019

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR GARY ROBERT GEE / 26/01/2018

View Document

06/02/186 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT GEE / 26/01/2018

View Document

12/10/1712 October 2017 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHYTE / 11/10/2017

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 SUB-DIVISION 09/02/17

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHYTE / 26/01/2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074981680001

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM 10 HIGH CROFT EXETER EX4 4JQ

View Document

26/01/1626 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT GEE / 26/01/2016

View Document

26/01/1626 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 4 BARING CRESCENT EXETER EX1 1TL

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/01/1523 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT GEE / 23/01/2015

View Document

23/01/1523 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES WHYTE / 03/06/2014

View Document

16/05/1416 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/01/1431 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/12/132 December 2013 APPOINTMENT TERMINATED, DIRECTOR GARY GEE

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR TIMOTHY JAMES WHYTE

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/02/1313 February 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

22/01/1222 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1110 October 2011 COMPANY NAME CHANGED SAGE FINANCIAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 10/10/11

View Document

19/01/1119 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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