SECTORVOTE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for voluntary strike-off |
30/12/2430 December 2024 | Total exemption full accounts made up to 2024-03-31 |
08/07/248 July 2024 | Confirmation statement made on 2024-06-30 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-03-31 |
29/08/2329 August 2023 | Confirmation statement made on 2023-06-30 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Memorandum and Articles of Association |
10/03/2310 March 2023 | Change of share class name or designation |
10/03/2310 March 2023 | Statement of capital following an allotment of shares on 2023-02-28 |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
10/03/2310 March 2023 | Resolutions |
09/03/239 March 2023 | Notification of Isaac George Thomas Sneddon Jenkins as a person with significant control on 2023-03-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-30 with updates |
15/06/2115 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/07/1618 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/08/156 August 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/08/1418 August 2014 | Annual return made up to 30 June 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/08/1313 August 2013 | Annual return made up to 30 June 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/08/121 August 2012 | Annual return made up to 30 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
22/12/1122 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/09/1116 September 2011 | Annual return made up to 30 June 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
02/07/102 July 2010 | Annual return made up to 30 June 2010 with full list of shareholders |
31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/01/1027 January 2010 | Annual return made up to 30 June 2009 with full list of shareholders |
14/08/0914 August 2009 | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/09/0722 September 2007 | RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS |
27/02/0727 February 2007 | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/04/0613 April 2006 | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/02/052 February 2005 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 |
23/08/0423 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
19/07/0419 July 2004 | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS |
18/02/0418 February 2004 | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS |
28/08/0328 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
01/11/021 November 2002 | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS |
02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
28/09/0128 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
28/08/0128 August 2001 | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS |
12/10/0012 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
12/10/0012 October 2000 | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS |
17/07/0017 July 2000 | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS |
13/06/0013 June 2000 | REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 4A DERBY ROAD STAPLEFORD NOTTINGHAM NG9 7AA |
24/08/9924 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 |
20/08/9820 August 1998 | RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS |
20/08/9820 August 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 |
20/01/9820 January 1998 | RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS |
19/01/9819 January 1998 | RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS |
19/01/9819 January 1998 | DIRECTOR'S PARTICULARS CHANGED |
02/12/972 December 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 |
07/06/967 June 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 |
18/07/9518 July 1995 | RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS |
18/07/9518 July 1995 | SECRETARY RESIGNED |
20/03/9520 March 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10 |
21/12/9421 December 1994 | REGISTERED OFFICE CHANGED ON 21/12/94 FROM: 4A DERRY ROAD STAPLEFORD NOTTINGHAM NG9 7AA |
21/12/9421 December 1994 | NEW SECRETARY APPOINTED |
10/11/9410 November 1994 | REGISTERED OFFICE CHANGED ON 10/11/94 FROM: ALPHA SEARCHES & FORMATIONS LTD. 54/58 CALEDONIAN ROAD LONDON N1 9RN |
10/11/9410 November 1994 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/07/9418 July 1994 | 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