Advanced company searchLink opens in new window

SANDERSON COMMERCIAL SERVICES LIMITED

Company number 02925637

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)
29 Jul 1998 AA Full accounts made up to 30 September 1997
17 Feb 1998 363s Return made up to 11/12/97; full list of members
06 Feb 1998 287 Registered office changed on 06/02/98 from: parkway house parkway avenue sheffield S9 4WA
28 Jul 1997 AA Full accounts made up to 30 September 1996
09 Jan 1997 363s Return made up to 11/12/96; no change of members
15 Nov 1996 288a New director appointed
04 Oct 1996 288 Director resigned
11 Aug 1996 288 Director's particulars changed
06 Mar 1996 AA Full accounts made up to 30 September 1995
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 30 September 1995
13 Dec 1995 363s Return made up to 11/12/95; full list of members
16 Oct 1995 288 Director resigned;new director appointed
23 May 1995 363s Return made up to 04/05/95; full list of members
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
30 Jun 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
30 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
30 Jun 1994 287 Registered office changed on 30/06/94 from: fountain ford hill balm green sheffield S1 1RZ
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 30/06/94 from: fountain ford hill balm green sheffield S1 1RZ
30 Jun 1994 224 Accounting reference date notified as 30/09
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/09
14 Jun 1994 CERTNM Company name changed broomco (770) LIMITED\certificate issued on 15/06/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed broomco (770) LIMITED\certificate issued on 15/06/94
04 May 1994 NEWINC Incorporation