SANDS INVESTMENTS LIMITED

Datum House Datum House, Crewe, CW1 6ZF, England
StatusACTIVE
Company No.11311981
CategoryPrivate Limited Company
Incorporated16 Apr 2018
Age6 years, 2 months
JurisdictionEngland Wales

SUMMARY

SANDS INVESTMENTS LIMITED is an active private limited company with number 11311981. It was incorporated 6 years, 2 months ago, on 16 April 2018. The company address is Datum House Datum House, Crewe, CW1 6ZF, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 15 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2023

Action Date: 15 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-15

Documents

View document PDF

Auditors resignation company

Date: 17 Nov 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Aug 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Accounts with accounts type group

Date: 10 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Resolution

Date: 18 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2020

Action Date: 02 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-02

Capital : 6,750,002 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jan 2020

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 03 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Change to a person with significant control

Date: 24 May 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simran Bir Singh Soin

Change date: 2018-12-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2019

Action Date: 30 Nov 2018

Category: Capital

Type: SH01

Capital : 6,000,002.00 GBP

Date: 2018-11-30

Documents

View document PDF

Resolution

Date: 08 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2019

Action Date: 30 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-30

Psc name: Mr Simran Bir Singh Soin

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Mr Simran Bir Singh Soin

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2019

Action Date: 19 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-19

Psc name: Mr Simran Bir Singh Soin

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Soin

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Binns

Appointment date: 2019-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Steven Binks

Cessation date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Binks

Termination date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113119810001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 20 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 113119810001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Address

Type: AD01

New address: Datum House Electra Way Crewe CW1 6ZF

Old address: Kelbrook the Marshes Lane Mere Brow Preston PR4 6JR United Kingdom

Change date: 2018-12-18

Documents

View document PDF

Change account reference date company current extended

Date: 26 Sep 2018

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2018

Action Date: 04 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-04

Charge number: 113119810001

Documents

View document PDF

Incorporation company

Date: 16 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4FEET CONSULTANCY LIMITED

GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS,LONDON,E14 4HD

Number:09692635
Status:LIQUIDATION
Category:Private Limited Company

AHERN HAZARDOUS WASTE SERVICES LIMITED

106 CHARTER AVENUE,ILFORD,IG2 7AD

Number:01956774
Status:ACTIVE
Category:Private Limited Company

INDY BEER CO LIMITED

79 TIB STREET,MANCHESTER,M4 1LS

Number:08541196
Status:ACTIVE
Category:Private Limited Company

JWS & ASSOCIATES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07398524
Status:ACTIVE
Category:Private Limited Company

MARTIN HARRIS CONSULTING LIMITED

4 QUERN HOUSE MILL COURT,CAMBRIDGE,CB22 5LD

Number:10847392
Status:ACTIVE
Category:Private Limited Company

PETERDEN LIMITED

SUITE 19 & 20 GREAT WEST HOUSE,BRENTFORD,TW8 9DF

Number:08660357
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source