S & H 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
24/04/2524 April 2025 Appointment of Mr Foysol Miah as a director on 2025-04-17

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

08/07/248 July 2024 Termination of appointment of Patrick Thomas Meehan as a director on 2024-06-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Accounts for a small company made up to 2022-12-31

View Document

28/07/2328 July 2023 Registration of charge 028339870003, created on 2023-07-27

View Document

27/07/2327 July 2023 Appointment of Mr Imsal Shahid as a secretary on 2023-01-01

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/09/199 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAAN HUGO

View Document

23/08/1923 August 2019 DIRECTOR APPOINTED MR PATRICK THOMAS MEEHAN

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

22/08/1922 August 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN DIGBY SHEFFIELD

View Document

05/08/195 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY SHEFFIELD

View Document

05/08/195 August 2019 CESSATION OF ALAN DAVID SUMMERS AS A PSC

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ADRIANN JACOBUS HUGO / 18/07/2019

View Document

19/06/1919 June 2019 22/05/19 STATEMENT OF CAPITAL GBP 1111

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY HANNAH SUMMERS

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM SALISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN SUMMERS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES RUSTIN

View Document

29/04/1929 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/02/1914 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/10/189 October 2018 DIRECTOR APPOINTED ADRIANN JACOBUS HUGO

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

04/07/184 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

26/01/1726 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNES

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

28/07/1628 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOMINIC RUSTIN / 28/07/2016

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/09/1523 September 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1423 July 2014 SAIL ADDRESS CHANGED FROM: PRINCESS HOUSE BUSH TOWER 27 BUSH LANE LONDON EC4R 0AN ENGLAND

View Document

23/07/1423 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

02/06/142 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/07/1312 July 2013 SAIL ADDRESS CHANGED FROM: 1 COLLEGE HILL LONDON EC4R 2RA UNITED KINGDOM

View Document

12/07/1312 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/07/1217 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 SAIL ADDRESS CHANGED FROM: 52 CORNHILL LONDON EC3V 3PD UNITED KINGDOM

View Document

06/05/116 May 2011 DIRECTOR APPOINTED ANDREW LEE WRIGHT BARNES

View Document

22/07/1022 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

22/07/1022 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

21/07/1021 July 2010 SAIL ADDRESS CREATED

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DOMINIC RUSTIN / 07/07/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID SUMMERS / 07/07/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/07/0913 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/07/0818 July 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/07/0818 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

15/04/0815 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 SECRETARY RESIGNED

View Document

16/05/0716 May 2007 NEW SECRETARY APPOINTED

View Document

14/03/0714 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/08/0615 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0615 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 NC INC ALREADY ADJUSTED 07/01/05

View Document

17/01/0517 January 2005 ENTERPRISE MANAGEMENT I 07/01/05

View Document

17/01/0517 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0517 January 2005 £ NC 1000/2000 07/01/0

View Document

13/07/0413 July 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/12/0319 December 2003 REGISTERED OFFICE CHANGED ON 19/12/03 FROM: 3 SHELDON SQUARE, LONDON, W2 6PS

View Document

31/07/0331 July 2003 RETURN MADE UP TO 07/07/03; NO CHANGE OF MEMBERS

View Document

08/06/038 June 2003 AUDITOR'S RESIGNATION

View Document

28/05/0328 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/05/033 May 2003 REGISTERED OFFICE CHANGED ON 03/05/03 FROM: SOUTHHAMPTON HOUSE, 317 HIGH HOLBORN, LONDON, WC1V 7NL

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 REGISTERED OFFICE CHANGED ON 03/07/01 FROM: SOUTHAMPTON HOUSE, 317 HIGH HOLBORN, LONDON, WC1V 7NL

View Document

15/06/0115 June 2001 REGISTERED OFFICE CHANGED ON 15/06/01 FROM: 28 ELY PLACE, LONDON, EC1N 6RL

View Document

25/07/0025 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/07/9929 July 1999 RETURN MADE UP TO 07/07/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 S366A DISP HOLDING AGM 30/05/97

View Document

04/05/994 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 07/07/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 REGISTERED OFFICE CHANGED ON 05/06/97 FROM: RAMSAY HOUSE, 825 HIGH ROAD, LONDON, N12 8UB

View Document

18/03/9718 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/08/9524 August 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/01/9511 January 1995 DIRECTOR RESIGNED

View Document

11/01/9511 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 07/07/94; FULL LIST OF MEMBERS

View Document

17/03/9417 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

29/07/9329 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/07/9329 July 1993 REGISTERED OFFICE CHANGED ON 29/07/93 FROM: ACI HOUSE TORRINGTON PARK, NORTH FINCHLEY, LONDON, N12 9SZ

View Document

16/07/9316 July 1993 COMPANY NAME CHANGED S & H CONSULTANCY LIMITED CERTIFICATE ISSUED ON 19/07/93

View Document

07/07/937 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/937 July 1993 CERTIFICATE OF INCORPORATION

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