SANDREY CARPENTRY AND ELECTRICAL SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 05/08/255 August 2025 | Final Gazette dissolved via voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 20/05/2520 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | Application to strike the company off the register |
| 13/05/2513 May 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 04/10/244 October 2024 | Confirmation statement made on 2024-09-24 with no updates |
| 25/06/2425 June 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Current accounting period extended from 2023-10-31 to 2024-03-31 |
| 16/10/2316 October 2023 | Change of details for Mr Aaron Paul Sandrey as a person with significant control on 2023-09-22 |
| 13/10/2313 October 2023 | Director's details changed for Mr Aaron Paul Sandrey on 2023-09-22 |
| 13/10/2313 October 2023 | Change of details for Mr Aaron Paul Sandrey as a person with significant control on 2023-09-22 |
| 06/10/236 October 2023 | Confirmation statement made on 2023-09-24 with no updates |
| 06/10/236 October 2023 | Registered office address changed from 34 Queens Road Portland DT5 1AH England to 48 High Street Fortuneswell Portland DT5 1JH on 2023-10-06 |
| 25/07/2325 July 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 07/10/227 October 2022 | Confirmation statement made on 2022-09-24 with updates |
| 13/05/2213 May 2022 | Certificate of change of name |
| 06/05/226 May 2022 | Registered office address changed from 14a Albany Road Weymouth Dorset DT4 9th to 34 Queens Road Portland DT5 1AH on 2022-05-06 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 05/10/215 October 2021 | Confirmation statement made on 2021-09-24 with updates |
| 09/06/219 June 2021 | 31/10/20 UNAUDITED ABRIDGED |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 30/09/2030 September 2020 | CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES |
| 07/05/207 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 24/09/1924 September 2019 | CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES |
| 07/06/197 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 25/09/1825 September 2018 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES |
| 06/09/186 September 2018 | PSC'S CHANGE OF PARTICULARS / MR AARON PAUL SANDREY / 06/09/2018 |
| 06/09/186 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PAUL SANDREY / 06/09/2018 |
| 17/07/1817 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 27/09/1727 September 2017 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES |
| 26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 28/09/1628 September 2016 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES |
| 14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 24/09/1524 September 2015 | Annual return made up to 24 September 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/09/1424 September 2014 | Annual return made up to 24 September 2014 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 06/11/136 November 2013 | Annual return made up to 24 September 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 01/10/121 October 2012 | Annual return made up to 24 September 2012 with full list of shareholders |
| 30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 27/07/1227 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PAUL SANDREY / 08/03/2012 |
| 26/09/1126 September 2011 | 24/09/11 NO CHANGES |
| 10/05/1110 May 2011 | PREVEXT FROM 30/09/2010 TO 31/10/2010 |
| 10/05/1110 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 29/04/1129 April 2011 | REGISTERED OFFICE CHANGED ON 29/04/2011 FROM 18 SUNNYSIDE ROAD WEYMOUTH DORSET DT4 9BL |
| 14/10/1014 October 2010 | Annual return made up to 24 September 2010 with full list of shareholders |
| 08/10/098 October 2009 | REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 29 WILLIAMS AVENUE WEYMOUTH DORSET DT4 9BW UNITED KINGDOM |
| 08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VIVIAN SANDREY / 08/10/2009 |
| 08/10/098 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PAUL SANDREY / 08/10/2009 |
| 24/09/0924 September 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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