S. HALLOWS CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
28/09/2428 September 2024 | Compulsory strike-off action has been discontinued |
26/09/2426 September 2024 | Unaudited abridged accounts made up to 2023-06-30 |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-05-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Confirmation statement made on 2023-05-23 with no updates |
24/05/2324 May 2023 | Unaudited abridged accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/04/2222 April 2022 | Registered office address changed from 26 Homefield Avenue Morley Leeds LS27 0DX England to 320 City Road London EC1V 2NZ on 2022-04-22 |
02/02/222 February 2022 | Registered office address changed from 320 City Road London EC1V 2NZ England to 26 Homefield Avenue Morley Leeds LS27 0DX on 2022-02-02 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Change of details for Mr Simon David Hallows as a person with significant control on 2021-06-28 |
28/06/2128 June 2021 | Confirmation statement made on 2021-05-23 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
04/05/204 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID HALLOWS / 09/12/2019 |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 1 HUNGER HILL HUNGER HILL MORLEY LEEDS LS27 9AD ENGLAND |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 6 CLOUGH STREET LEEDS LS27 8QZ ENGLAND |
11/09/1911 September 2019 | REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 320 CITY ROAD LONDON EC1V 2NZ ENGLAND |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
19/06/1919 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/06/1919 June 2019 | DISS40 (DISS40(SOAD)) |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
04/06/194 June 2019 | FIRST GAZETTE |
10/07/1810 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID HALLOWS / 09/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM UNIT 7 OAK MILLS TOPCLIFFE LANE MORLEY LEEDS LS27 0HL ENGLAND |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
02/03/182 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
15/02/1815 February 2018 | REGISTERED OFFICE CHANGED ON 15/02/2018 FROM UNIT 312 153-159 BOW ROAD LONDON E3 2SE ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/05/1723 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
07/09/167 September 2016 | COMPANY NAME CHANGED SH & BG CONSULTING LTD CERTIFICATE ISSUED ON 07/09/16 |
06/09/166 September 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
05/09/165 September 2016 | APPOINTMENT TERMINATED, DIRECTOR BEN GUYLINLEY |
03/06/163 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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