NANCY MEEHAN SOCIAL WORK CONSULTANCY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-12 with updates |
13/10/2413 October 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-12 with updates |
27/11/2327 November 2023 | Unaudited abridged accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-12 with updates |
17/10/2217 October 2022 | Unaudited abridged accounts made up to 2022-02-28 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-12 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
30/11/2130 November 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/02/212 February 2021 | 29/02/20 UNAUDITED ABRIDGED |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
28/11/1928 November 2019 | 28/02/19 UNAUDITED ABRIDGED |
07/03/197 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS NANCY COPPOCK / 12/02/2017 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/11/1820 November 2018 | 28/02/18 UNAUDITED ABRIDGED |
23/03/1823 March 2018 | 12/02/17 STATEMENT OF CAPITAL GBP 2 |
22/03/1822 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JAMES COPPOCK |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES |
22/03/1822 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS NANCY COPPOCK / 12/02/2017 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 UNAUDITED ABRIDGED |
01/04/171 April 2017 | CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
16/03/1616 March 2016 | Annual return made up to 11 February 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/03/159 March 2015 | Annual return made up to 11 February 2015 with full list of shareholders |
07/03/157 March 2015 | REGISTERED OFFICE CHANGED ON 07/03/2015 FROM 3 THE OLD SHIPPON HOLLY HOUSE ESTATE, MIDDLEWICH ROAD CRANAGE CHESHIRE CW10 9LT |
07/03/157 March 2015 | REGISTERED OFFICE CHANGED ON 07/03/2015 FROM 9 DYAR TERRACE NORTHWICH CHESHIRE CW8 4DN ENGLAND |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
19/03/1419 March 2014 | Annual return made up to 11 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | Annual return made up to 11 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/03/1228 March 2012 | Annual return made up to 11 February 2012 with full list of shareholders |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/04/1118 April 2011 | Annual return made up to 11 February 2011 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR APPOINTED NANCY COPPOCK |
19/03/1019 March 2010 | APPOINTMENT TERMINATED, DIRECTOR LYNN HUGHES |
11/02/1011 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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