(AA01) Previous accounting period shortened from Tuesday 31st January 2023 to Monday 30th January 2023
filed on: 16th, January 2024
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit E 2 Kings Inch Way Renfrew PA4 8YU. Change occurred on Monday 18th December 2023. Company's previous address: Elmwood Dunlop Kilmarnock Ayrshire KA3 4EF.
filed on: 18th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 9th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 9th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) New sail address Unit E Kings Inch Way Renfrew PA4 8YU. Change occurred at an unknown date. Company's previous address: G3.6 Trident House G3.6 Trident House 175 Renfrew Road Paisley Renfrewshire PA3 4EF Scotland.
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(AD02) New sail address Unit E Kings Inch Way Renfrew PA4 8YU. Change occurred at an unknown date. Company's previous address: Unit E Kings Inch Way Renfrew PA4 8YU Scotland.
filed on: 22nd, December 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 9th December 2021
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(9 pages)
|
(AP01) New director appointment on Friday 26th March 2021.
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd February 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge SC3532280001, created on Friday 28th August 2020
filed on: 3rd, September 2020
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 27th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 20th February 2020
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 20th February 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control Sunday 2nd September 2018
filed on: 2nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 2nd September 2018 director's details were changed
filed on: 2nd, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th February 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 28th February 2016
filed on: 9th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 9th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 9th January 2015
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 21st January 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sand technology europe LTDcertificate issued on 12/09/14
filed on: 12th, September 2014
| change of name
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 9th January 2014
filed on: 27th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Friday 24th January 2014 from Textile House 3 Duke Street Paisley Renfrewshire PA2 6RF
filed on: 24th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 9th January 2013
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 9th January 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 14th, October 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Sunday 6th February 2011 director's details were changed
filed on: 8th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 9th January 2011
filed on: 8th, February 2011
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 9th January 2010
filed on: 11th, October 2010
| annual return
|
Free Download
(14 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 13th, July 2010
| accounts
|
Free Download
(4 pages)
|
(288a) On Friday 23rd January 2009 Director appointed
filed on: 23rd, January 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Tuesday 13th January 2009 Appointment terminated director
filed on: 13th, January 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 9th, January 2009
| incorporation
|
Free Download
(9 pages)
|