SANDREY CARPENTRY AND ELECTRICAL SERVICES LTD

Company Documents

DateDescription
05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/08/255 August 2025 Final Gazette dissolved via voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 Application to strike the company off the register

View Document

13/05/2513 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/10/244 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Current accounting period extended from 2023-10-31 to 2024-03-31

View Document

16/10/2316 October 2023 Change of details for Mr Aaron Paul Sandrey as a person with significant control on 2023-09-22

View Document

13/10/2313 October 2023 Director's details changed for Mr Aaron Paul Sandrey on 2023-09-22

View Document

13/10/2313 October 2023 Change of details for Mr Aaron Paul Sandrey as a person with significant control on 2023-09-22

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

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

View Document

25/07/2325 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-24 with updates

View Document

13/05/2213 May 2022 Certificate of change of name

View Document

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

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Confirmation statement made on 2021-09-24 with updates

View Document

09/06/219 June 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES

View Document

07/05/207 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

07/06/197 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR AARON PAUL SANDREY / 06/09/2018

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PAUL SANDREY / 06/09/2018

View Document

17/07/1817 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/11/136 November 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PAUL SANDREY / 08/03/2012

View Document

26/09/1126 September 2011 24/09/11 NO CHANGES

View Document

10/05/1110 May 2011 PREVEXT FROM 30/09/2010 TO 31/10/2010

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/04/1129 April 2011 REGISTERED OFFICE CHANGED ON 29/04/2011 FROM 18 SUNNYSIDE ROAD WEYMOUTH DORSET DT4 9BL

View Document

14/10/1014 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM 29 WILLIAMS AVENUE WEYMOUTH DORSET DT4 9BW UNITED KINGDOM

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VIVIAN SANDREY / 08/10/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PAUL SANDREY / 08/10/2009

View Document

24/09/0924 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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