Advanced company searchLink opens in new window

SANDERSON MANAGED SERVICES LIMITED

Company number 03620919

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)
02 May 2024 TM01 Termination of appointment of Ross Crook as a director on 19 April 2024
11 Apr 2024 AA Full accounts made up to 30 June 2023
19 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
06 Apr 2023 AA Full accounts made up to 30 June 2022
22 Feb 2023 AP01 Appointment of Mr Jonathan Peter Ball as a director on 14 February 2023
22 Feb 2023 AP01 Appointment of Karen Alexander as a director on 14 February 2023
31 Jan 2023 MR01 Registration of charge 036209190004, created on 31 January 2023
31 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
30 May 2022 TM01 Termination of appointment of Jonathan Hiles as a director on 30 May 2022
05 Apr 2022 AA Full accounts made up to 30 June 2021
06 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
06 Sep 2021 PSC05 Change of details for Resource Solutions Group Plc as a person with significant control on 22 November 2019
15 Apr 2021 AA Full accounts made up to 30 June 2020
01 Dec 2020 AP01 Appointment of Mr Ross Crook as a director on 30 November 2020
24 Aug 2020 CS01 Confirmation statement made on 24 August 2020 with updates
01 Jul 2020 TM01 Termination of appointment of Michael Adrian Beesley as a director on 1 July 2020
01 Jul 2020 PSC07 Cessation of Michael Adrian Beesley as a person with significant control on 1 July 2020
27 Mar 2020 AA Full accounts made up to 30 June 2019
22 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-19
27 Aug 2019 CS01 Confirmation statement made on 24 August 2019 with no updates
08 Jul 2019 MR01 Registration of charge 036209190003, created on 28 June 2019
03 Jun 2019 AD01 Registered office address changed from 4th Floor 37 Lombard Street Plough Court London EC3V 9BQ to First Floor, Clifton Down House 54a Whiteladies Road Bristol BS8 2NH on 3 June 2019
28 Dec 2018 AA Full accounts made up to 30 June 2018
30 Aug 2018 CS01 Confirmation statement made on 24 August 2018 with updates
03 Jan 2018 AA Full accounts made up to 30 June 2017