SANDON GLOBAL ENGRAVING TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Confirmation statement made on 2025-03-18 with no updates |
03/10/243 October 2024 | Accounts for a small company made up to 2023-12-31 |
24/04/2424 April 2024 | Confirmation statement made on 2024-03-18 with updates |
16/02/2416 February 2024 | Director's details changed for Mrs Janine Elizabeth Barnett on 2024-02-14 |
05/10/235 October 2023 | Accounts for a small company made up to 2022-12-31 |
03/07/233 July 2023 | Resolutions |
03/07/233 July 2023 | Statement of capital following an allotment of shares on 2023-06-12 |
03/07/233 July 2023 | Resolutions |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-18 with no updates |
30/09/2230 September 2022 | Accounts for a small company made up to 2021-12-31 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-18 with no updates |
21/12/2121 December 2021 | Registration of charge 050793220003, created on 2021-12-14 |
28/09/2128 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
31/03/2031 March 2020 | DIRECTOR APPOINTED MR STEPHEN ELLIS |
31/03/2031 March 2020 | DIRECTOR APPOINTED MRS JANINE ELIZABETH BARNETT |
15/02/2015 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 050793220002 |
01/11/191 November 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WATERMAN |
01/11/191 November 2019 | DIRECTOR APPOINTED MR RICHARD JAMES MILLINGTON |
25/09/1925 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
24/01/1924 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
06/09/186 September 2018 | SECRETARY APPOINTED MRS JANINE BARNETT |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
09/10/179 October 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | RETURN OF PURCHASE OF OWN SHARES |
20/05/1720 May 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
15/05/1715 May 2017 | RETURN OF PURCHASE OF OWN SHARES |
06/04/176 April 2017 | APPOINTMENT TERMINATED, SECRETARY DAWN HEDGES |
06/04/176 April 2017 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HEDGES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
01/04/161 April 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
10/04/1510 April 2015 | 10/04/15 STATEMENT OF CAPITAL GBP 46040 |
31/03/1531 March 2015 | Annual return made up to 18 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/07/1426 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/04/1413 April 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM APPLETON HOUSE CHAPEL LANE CODSALL WOLVERHAMPTON WV8 2EH |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/08/136 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
23/03/1323 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
21/09/1221 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/03/1219 March 2012 | Annual return made up to 18 March 2012 with full list of shareholders |
09/07/119 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/03/1118 March 2011 | Annual return made up to 18 March 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID MILLINGTON / 20/03/2010 |
20/03/1020 March 2010 | Annual return made up to 18 March 2010 with full list of shareholders |
20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW HEDGES / 20/03/2010 |
20/03/1020 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WATERMAN / 20/03/2010 |
28/03/0928 March 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/03/0919 March 2009 | RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | APPOINTMENT TERMINATED DIRECTOR IAN ISHERWOOD |
08/07/088 July 2008 | SECRETARY'S CHANGE OF PARTICULARS / DAWN HEDGES / 07/07/2008 |
08/07/088 July 2008 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL HEDGES / 07/07/2008 |
16/04/0816 April 2008 | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
23/04/0723 April 2007 | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | NEW DIRECTOR APPOINTED |
09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/05/069 May 2006 | NEW DIRECTOR APPOINTED |
19/04/0619 April 2006 | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | NEW DIRECTOR APPOINTED |
03/10/053 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
21/06/0521 June 2005 | NC INC ALREADY ADJUSTED 01/01/05 |
21/06/0521 June 2005 | £ NC 100/50000 01/01/ |
27/04/0527 April 2005 | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS |
27/04/0527 April 2005 | ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04 |
16/07/0416 July 2004 | PARTICULARS OF MORTGAGE/CHARGE |
20/05/0420 May 2004 | NEW DIRECTOR APPOINTED |
08/05/048 May 2004 | NEW SECRETARY APPOINTED |
29/03/0429 March 2004 | DIRECTOR RESIGNED |
29/03/0429 March 2004 | SECRETARY RESIGNED |
29/03/0429 March 2004 | REGISTERED OFFICE CHANGED ON 29/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
19/03/0419 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SANDON GLOBAL ENGRAVING TECHNOLOGY LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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