SADLEIR TECHNICAL 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 |
---|---|
25/07/2525 July 2025 New | Micro company accounts made up to 2024-12-31 |
21/02/2521 February 2025 | Confirmation statement made on 2025-02-17 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
20/02/2420 February 2024 | Director's details changed for Mr Andrew Philip Robert Sadleir on 2014-07-14 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
17/02/2317 February 2023 | Confirmation statement made on 2023-02-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
24/12/2224 December 2022 | Appointment of Mrs Jane Elizabeth Clare O'mahoney as a director on 2022-12-23 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
02/03/222 March 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/04/208 April 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
29/09/1829 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/02/1626 February 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM HOBBITS' NEST STATION ROAD BERE FERRERS YELVERTON DEVON PL20 7JT |
07/03/147 March 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
30/05/1330 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ROBERT SADLEIR / 30/05/2013 |
30/05/1330 May 2013 | REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 8 CORNWALL STREET BERE ALSTON YELVERTON DEVON PL20 7BG |
30/05/1330 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ROBERT SADLEIR / 30/05/2013 |
28/02/1328 February 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/03/1220 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/02/1118 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
25/02/1025 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
25/02/1025 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PHILIP ROBERT SADLEIR / 01/01/2010 |
29/10/0929 October 2009 | 31/12/08 TOTAL EXEMPTION FULL |
18/02/0918 February 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
02/11/082 November 2008 | 31/12/07 TOTAL EXEMPTION FULL |
31/10/0831 October 2008 | APPOINTMENT TERMINATED DIRECTOR BARBARA SADLEIR |
19/03/0819 March 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
28/02/0728 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
09/10/069 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
03/03/063 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
09/11/059 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
28/02/0528 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
03/08/043 August 2004 | PARTICULARS OF MORTGAGE/CHARGE |
27/05/0427 May 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
04/03/044 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
28/07/0328 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
08/03/038 March 2003 | RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS |
28/01/0328 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
03/01/033 January 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
03/01/033 January 2003 | REGISTERED OFFICE CHANGED ON 03/01/03 FROM: MAY TREE COTTAGE LATTERIDGE LANE EARTHCOTT GREEN BRISTOL BS35 3TF |
10/08/0210 August 2002 | NEW DIRECTOR APPOINTED |
10/08/0210 August 2002 | DIRECTOR RESIGNED |
28/02/0228 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
25/02/0225 February 2002 | RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS |
17/09/0117 September 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
20/03/0120 March 2001 | RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS |
25/05/0025 May 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
23/02/0023 February 2000 | RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS |
29/03/9929 March 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
03/03/993 March 1999 | RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS |
11/06/9811 June 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
04/03/984 March 1998 | RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS |
14/03/9714 March 1997 | ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97 |
27/02/9727 February 1997 | SECRETARY RESIGNED |
17/02/9717 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SADLEIR TECHNICAL CONSULTANCY LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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