S A CONSULTING (MIDLANDS) LTD
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/12/2318 December 2023 | Micro company accounts made up to 2023-03-31 |
14/12/2314 December 2023 | Director's details changed for Mr David Andrew Blagg on 2023-12-14 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-08 with updates |
26/04/2326 April 2023 | Change of details for Mr David Andrew Blagg as a person with significant control on 2023-04-26 |
26/04/2326 April 2023 | Director's details changed for Mr David Andrew Blagg on 2023-04-26 |
26/04/2326 April 2023 | Secretary's details changed for David Andrew Blagg on 2023-04-26 |
26/04/2326 April 2023 | Registered office address changed from Regent House 34B High Street Tutbury Burton-on-Trent Staffordshire DE13 9LS to The Granary Blakenhall Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AJ on 2023-04-26 |
06/04/236 April 2023 | Termination of appointment of David Gregory as a director on 2023-03-31 |
03/04/233 April 2023 | Change of details for Mr David Andrew Blagg as a person with significant control on 2023-03-14 |
03/04/233 April 2023 | Cessation of David Gregory as a person with significant control on 2023-03-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
08/12/208 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
19/12/1919 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | APPOINTMENT TERMINATED, DIRECTOR PHILIP STROUD |
20/01/1620 January 2016 | Annual return made up to 8 December 2015 with full list of shareholders |
20/01/1620 January 2016 | REGISTERED OFFICE CHANGED ON 20/01/2016 FROM CLOVELLY, IPSWICH ROAD HOLBROOK IPSWICH IP9 2QT |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM STROUD / 08/12/2015 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY / 08/12/2015 |
20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BLAGG / 08/12/2015 |
20/01/1620 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW BLAGG / 08/12/2015 |
14/12/1514 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/01/1314 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BLAGG / 08/12/2012 |
14/01/1314 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW BLAGG / 08/12/2012 |
14/01/1314 January 2013 | Annual return made up to 8 December 2012 with full list of shareholders |
30/08/1230 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
15/11/1115 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BLAGG / 08/12/2010 |
06/01/116 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW BLAGG / 08/12/2010 |
06/01/116 January 2011 | Annual return made up to 8 December 2010 with full list of shareholders |
11/11/1011 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/12/0918 December 2009 | Annual return made up to 8 December 2009 with full list of shareholders |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GREGORY / 08/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GRAHAM STROUD / 08/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW BLAGG / 08/12/2009 |
06/12/096 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/01/0914 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/12/0818 December 2008 | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS |
15/12/0815 December 2008 | DIRECTOR APPOINTED DAVID ANDREW BLAGG |
04/02/084 February 2008 | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS |
09/10/079 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
09/10/079 October 2007 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
20/02/0720 February 2007 | RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS |
31/01/0631 January 2006 | 97 AT £1 08/12/05 |
13/01/0613 January 2006 | NEW DIRECTOR APPOINTED |
29/12/0529 December 2005 | NEW SECRETARY APPOINTED |
29/12/0529 December 2005 | NEW DIRECTOR APPOINTED |
09/12/059 December 2005 | SECRETARY RESIGNED |
09/12/059 December 2005 | DIRECTOR RESIGNED |
08/12/058 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company