Advanced company searchLink opens in new window

LONGSAND LIMITED

Company number 04598955

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)
05 Mar 2019 TM01 Termination of appointment of Christopher John Kennedy as a director on 21 February 2019
07 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
24 Oct 2018 CH01 Director's details changed for Mr Ian Cumming Fraser on 15 October 2018
24 Oct 2018 AP01 Appointment of Mr Ian Fraser as a director on 15 October 2018
24 Oct 2018 AP01 Appointment of Mr Stephen Edward Murdoch as a director on 15 October 2018
24 Oct 2018 AP01 Appointment of Mr Richard Paul Rodgers as a director on 15 October 2018
24 Oct 2018 TM01 Termination of appointment of Christopher Henry Yelland as a director on 15 October 2018
24 Oct 2018 TM01 Termination of appointment of Barry Gareth Cashman as a director on 15 October 2018
24 Oct 2018 TM01 Termination of appointment of Sean Mark Blanchflower as a director on 15 October 2018
24 Oct 2018 AP01 Appointment of Mr Christopher John Kennedy as a director on 15 October 2018
17 Oct 2018 AD01 Registered office address changed from C/O C/O Hewlett-Packard Limited Amen Corner Cain Road Bracknell Berkshire RG12 1HN England to Cain Road Amen Corner Bracknell Berkshire RG12 1HN on 17 October 2018
18 Sep 2018 SH20 Statement by Directors
18 Sep 2018 SH19 Statement of capital on 18 September 2018
  • GBP 1,001
18 Sep 2018 CAP-SS Solvency Statement dated 18/09/18
18 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 18/09/2018
03 Aug 2018 AA Full accounts made up to 31 October 2017
28 Jun 2018 PSC07 Cessation of Autonomy Systems Limited as a person with significant control on 1 September 2017
28 Jun 2018 PSC02 Notification of Micro Focus International Plc as a person with significant control on 1 September 2017
31 May 2018 TM01 Termination of appointment of Michael John Garrett as a director on 28 February 2018
31 May 2018 AP01 Appointment of Mr Barry Gareth Cashman as a director on 1 March 2018
19 Jan 2018 CS01 Confirmation statement made on 22 November 2017 with no updates
16 Oct 2017 AA Full accounts made up to 31 October 2016
15 Jun 2017 AP01 Appointment of Mr Michael John Garrett as a director on 15 June 2017
15 Jun 2017 TM02 Termination of appointment of Tara Trower as a secretary on 15 June 2017
22 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates