J SEPHTON CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2422 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

29/04/2429 April 2024 Termination of appointment of Lorna Curley as a director on 2024-04-05

View Document

20/10/2320 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

20/06/2320 June 2023 Director's details changed for Miss Lorna Curley on 2023-06-20

View Document

20/06/2320 June 2023 Change of details for Jack Sephton as a person with significant control on 2023-06-20

View Document

20/06/2320 June 2023 Director's details changed for Jack Sephton on 2023-06-20

View Document

20/02/2320 February 2023 Amended micro company accounts made up to 2021-09-30

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-28

View Document

04/03/224 March 2022 Appointment of Miss Lorna Curley as a director on 2022-03-04

View Document

02/03/222 March 2022 Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX United Kingdom to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-02

View Document

28/01/2228 January 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

26/08/2026 August 2020 APPOINTMENT TERMINATED, DIRECTOR HANNAH BREWSTER

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS HANNAH BREWSTER / 04/08/2020

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / JACK SEPHTON / 02/08/2020

View Document

02/08/202 August 2020 PSC'S CHANGE OF PARTICULARS / JACK SEPHTON / 02/08/2020

View Document

02/08/202 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACK SEPHTON / 02/08/2020

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MISS HANNAH BREWSTER

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, SECRETARY JACK SEPHTON

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 22 BEACON HOUSE 1 WILLOW WALK SKELMERSDALE LANCASHIRE WN8 6UR ENGLAND

View Document

21/04/2021 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / JACK SEPHTON / 21/04/2020

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / JACK SEPHTON / 21/04/2020

View Document

21/04/2021 April 2020 SECRETARY'S CHANGE OF PARTICULARS / JACK SEPHTON / 21/04/2020

View Document

21/04/2021 April 2020 PSC'S CHANGE OF PARTICULARS / JACK SEPHTON / 21/04/2020

View Document

03/09/193 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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