SANDS FINANCIAL MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

07/10/257 October 2025 NewChange of details for Mr Matthew Rogers as a person with significant control on 2024-12-31

View Document

07/10/257 October 2025 NewCessation of Paul John Sands as a person with significant control on 2024-12-31

View Document

09/01/259 January 2025 Termination of appointment of Paul John Sands as a director on 2024-12-31

View Document

02/01/252 January 2025 Registered office address changed from Dammersey House 12a Dammersey Close Markyate St Albans Hertfordshire AL3 8JS United Kingdom to 17 Croft Road Ware Hertfordshire SG12 0BD on 2025-01-02

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

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

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

11/07/2311 July 2023 Satisfaction of charge 092432080003 in full

View Document

03/04/233 April 2023 Registered office address changed from Ground Floor, Unit 1, Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP England to Dammersey House 12a Dammersey Close Markyate St Albans Hertfordshire AL3 8JS on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/10/2218 October 2022 Satisfaction of charge 092432080001 in full

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to Ground Floor, Unit 1, Gateway 1000 Arlington Business Park Whittle Way Stevenage Hertfordshire SG1 2FP on 2022-02-28

View Document

18/02/2218 February 2022 Satisfaction of charge 092432080002 in full

View Document

15/02/2215 February 2022 Registration of charge 092432080003, created on 2022-02-09

View Document

04/02/224 February 2022 Registration of charge 092432080002, created on 2022-02-02

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

10/08/2010 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROGERS / 01/10/2018

View Document

01/11/181 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROGERS / 01/10/2018

View Document

22/10/1822 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 092432080001

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN SANDS / 01/04/2015

View Document

14/10/1514 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

07/10/147 October 2014 CURRSHO FROM 31/10/2015 TO 31/03/2015

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR PAUL SANDS

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR MATTHEW ROGERS

View Document

07/10/147 October 2014 01/10/14 STATEMENT OF CAPITAL GBP 100

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

07/10/147 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

01/10/141 October 2014 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