S F MANAGEMENT SERVICES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

24/03/2524 March 2025 Micro company accounts made up to 2024-03-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-08 with no updates

View Document

07/05/247 May 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-08 with no updates

View Document

25/07/2325 July 2023 Member's details changed for Mr Anthony Alan Deer on 2023-07-11

View Document

24/07/2324 July 2023 Member's details changed for Mr David James Deer on 2023-07-11

View Document

24/07/2324 July 2023 Change of details for Mr David James Deer as a person with significant control on 2023-07-11

View Document

24/07/2324 July 2023 Change of details for Mr Anthony Alan Deer as a person with significant control on 2023-07-11

View Document

24/07/2324 July 2023 Registered office address changed from Hunter House Holloway Drive Wardley Industrial Estate Worsley Greater Manchester M28 2LA England to 14 Ellesmere Road Monton Eccles Greater Manchester M30 9FH on 2023-07-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Micro company accounts made up to 2022-04-30

View Document

29/03/2329 March 2023 Member's details changed for Mr David James Deer on 2023-03-29

View Document

29/03/2329 March 2023 Member's details changed for Mr Anthony Alan Deer on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England to Hunter House Holloway Drive Wardley Industrial Estate Worsley Greater Manchester M28 2LA on 2023-03-29

View Document

29/03/2329 March 2023 Change of details for Mr Anthony Alan Deer as a person with significant control on 2023-03-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-08 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 08/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, NO UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, NO UPDATES

View Document

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, NO UPDATES

View Document

03/02/173 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

08/02/168 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM C/O NORTHLINE BUS CONSULTANTS LT THE CLARENDON CENTRE 38 CLARENDON ROAD ECCLES MANCHESTER M30 9ES

View Document

18/09/1518 September 2015 ANNUAL RETURN MADE UP TO 08/09/15

View Document

22/12/1422 December 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

03/10/143 October 2014 ANNUAL RETURN MADE UP TO 08/09/14

View Document

28/01/1428 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

22/10/1322 October 2013 ANNUAL RETURN MADE UP TO 08/09/13

View Document

22/11/1222 November 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

05/10/125 October 2012 ANNUAL RETURN MADE UP TO 08/09/12

View Document

14/11/1114 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/09/1114 September 2011 ANNUAL RETURN MADE UP TO 08/09/11

View Document

24/01/1124 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / ANTHONY ALAN DEER / 08/09/2010

View Document

01/10/101 October 2010 ANNUAL RETURN MADE UP TO 08/09/10

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 ANNUAL RETURN MADE UP TO 08/09/09

View Document

24/02/0924 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 08/09/08

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/09/0730 September 2007 ANNUAL RETURN MADE UP TO 08/09/07

View Document

18/09/0718 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/04/071 April 2007 ANNUAL RETURN MADE UP TO 08/09/06

View Document

21/07/0621 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: BKR DOWNHAM 9/21 PRINCESS STREET MANCHESTER LANCASHIRE M2 4DN

View Document

19/09/0519 September 2005 ANNUAL RETURN MADE UP TO 08/09/05

View Document

16/03/0516 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

17/09/0417 September 2004 ANNUAL RETURN MADE UP TO 08/09/04

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/09/0317 September 2003 ANNUAL RETURN MADE UP TO 08/09/03

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

02/06/032 June 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 30/04/03

View Document

16/10/0216 October 2002 ANNUAL RETURN MADE UP TO 28/09/02

View Document

21/02/0221 February 2002 NEW MEMBER APPOINTED

View Document

21/02/0221 February 2002 NEW MEMBER APPOINTED

View Document

21/02/0221 February 2002 REGISTERED OFFICE CHANGED ON 21/02/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

21/02/0221 February 2002 MEMBER RESIGNED

View Document

21/02/0221 February 2002 MEMBER RESIGNED

View Document

28/09/0128 September 2001 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information