About

Registered Number: 03376571
Date of Incorporation: 27/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 6 Bexley Square, Salford, M3 6BZ

 

Sandiford Solutions Ltd was registered on 27 May 1997 and has its registered office in the United Kingdom, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SANDIFORD, Norman Roy 27 May 1997 01 November 2001 1
Secretary Name Appointed Resigned Total Appointments
HARTLEY, Denise Ann 06 May 2010 - 1
SANDIFORD, Ian 27 May 1997 06 May 2010 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 30 May 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 29 May 2018
AA - Annual Accounts 24 May 2018
CS01 - N/A 01 June 2017
AA - Annual Accounts 19 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 29 May 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 26 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AP03 - Appointment of secretary 06 May 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 28 May 2009
363s - Annual Return 01 July 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 15 July 2007
AA - Annual Accounts 04 July 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 07 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 December 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 27 May 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 27 May 2004
363s - Annual Return 25 September 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
AA - Annual Accounts 24 July 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 26 June 2002
CERTNM - Change of name certificate 17 January 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 08 June 2001
AA - Annual Accounts 03 July 2000
363s - Annual Return 13 June 2000
363s - Annual Return 11 June 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 18 September 1998
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
RESOLUTIONS - N/A 21 July 1997
225 - Change of Accounting Reference Date 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1997
288b - Notice of resignation of directors or secretaries 21 July 1997
NEWINC - New incorporation documents 27 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.