Advanced company searchLink opens in new window

SANDVIK LIMITED

Company number 00136547

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Mar 2019 PSC02 Notification of Sandvik Holdings Limited as a person with significant control on 6 April 2016
07 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 7 March 2019
07 Oct 2018 AA Full accounts made up to 31 December 2017
07 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with no updates
05 Jan 2018 AP01 Appointment of Mr Philip Andrew Palin as a director on 2 January 2018
05 Jan 2018 AP01 Appointment of Mr Scott James Lawson as a director on 2 January 2018
05 Jan 2018 AP01 Appointment of Mr Richard Harris as a director on 2 January 2018
04 Jan 2018 TM01 Termination of appointment of Andrew Taylor as a director on 2 January 2018
04 Jan 2018 TM01 Termination of appointment of Erwin Robert Steinhauser as a director on 2 January 2018
04 Jan 2018 TM01 Termination of appointment of Michael Harry Walker as a director on 2 January 2018
04 Jan 2018 AP01 Appointment of Mr Andrew John Mccullock as a director on 2 January 2018
04 Jan 2018 AP01 Appointment of Ms Carolina Yvonne Granat as a director on 2 January 2018
07 Oct 2017 AA Full accounts made up to 31 December 2016
13 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
13 Jul 2016 CH01 Director's details changed for Mr Andrew Taylor on 1 July 2016
04 May 2016 TM01 Termination of appointment of Peter Lars Gerhard Lehnbom as a director on 2 May 2016
04 May 2016 AP01 Appointment of Mr Erwin Robert Steinhauser as a director on 2 May 2016
04 May 2016 TM01 Termination of appointment of Joseph Alan Boulton as a director on 2 May 2016
04 May 2016 AP01 Appointment of Mr Andrew Taylor as a director on 2 May 2016
14 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 15,000,000
26 Feb 2016 AP01 Appointment of Ms Alison Mary Ronnie as a director on 26 February 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
29 Apr 2015 TM02 Termination of appointment of Stephen James Brabham as a secretary on 28 April 2015
29 Apr 2015 AP03 Appointment of Mr Dipak Patel as a secretary on 28 April 2015