SINK AND ANCHOR LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Micro company accounts made up to 2024-07-31

View Document

18/12/2418 December 2024 Change of details for Luke Stephen Kennedy Ellis as a person with significant control on 2024-12-12

View Document

17/12/2417 December 2024 Director's details changed for Luke Stephen Kennedy Ellis on 2024-12-12

View Document

17/12/2417 December 2024 Director's details changed for Mrs Rachel Jane Ellis on 2024-12-12

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

12/06/2412 June 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

14/06/2314 June 2023 Termination of appointment of Jordan Paul Ashley Lambert as a director on 2023-05-31

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

15/11/2215 November 2022 Registered office address changed from 13 West Port Edinburgh EH1 2JA Scotland to 48 East Fountainbridge Edinburgh EH3 9BH on 2022-11-15

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/04/2113 April 2021 APPOINTMENT TERMINATED, DIRECTOR RACHEL ELLIS

View Document

13/04/2113 April 2021 DIRECTOR APPOINTED MRS RACHEL JANE ELLIS

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 13 13 WEST PORT EDINBURGH EH1 2JA SCOTLAND

View Document

11/09/2011 September 2020 REGISTERED OFFICE CHANGED ON 11/09/2020 FROM 4 LOTHIAN STREET DALKEITH EH22 1DS UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR JORDAN PAUL ASHLEY LAMBERT

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MRS RACHEL JANE ELLIS

View Document

10/12/1910 December 2019 01/11/18 STATEMENT OF CAPITAL GBP 100

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/03/1913 March 2019 PREVEXT FROM 30/06/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

23/06/1723 June 2017 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