SDA CONSULTING LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Change of details for Mr Christopher John Leach as a person with significant control on 2025-05-08

View Document

19/05/2519 May 2025 Member's details changed for Mr Christopher John Leach on 2025-05-08

View Document

12/05/2512 May 2025 Change of details for Mr Christopher John Leach as a person with significant control on 2025-05-09

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-05 with no updates

View Document

10/02/2510 February 2025 Registered office address changed from Second Floor, the Tower Deva City Office Park Trinity Way, Manchester Greater Manchester M3 7BF England to Fifth Floor, the Tower Deva City Office Park Trinity Way Manchester Greater Manchester M3 7BF on 2025-02-10

View Document

25/09/2425 September 2024 Change of details for Mr Jonathan Michael Turner as a person with significant control on 2024-09-23

View Document

25/09/2425 September 2024 Member's details changed for Mr Jonathan Michael Turner on 2024-09-23

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

03/04/243 April 2024 Notification of Christopher John Leach as a person with significant control on 2024-04-01

View Document

03/04/243 April 2024 Termination of appointment of Martin Stuart Ingham as a member on 2024-03-31

View Document

03/04/243 April 2024 Change of details for Mr Jonathan Michael Turner as a person with significant control on 2024-04-01

View Document

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

View Accounts

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Notification of Jonathan Michael Turner as a person with significant control on 2022-11-01

View Document

01/11/221 November 2022 Cessation of John Cosgrove as a person with significant control on 2022-11-01

View Document

15/09/2215 September 2022 Member's details changed for Martin Stuart Ingham on 2022-09-15

View Document

15/09/2215 September 2022 Member's details changed for Mr Jonathan Michael Turner on 2022-09-15

View Document

15/09/2215 September 2022 Member's details changed for Mr Christopher John Leach on 2022-09-15

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/07/192 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR JOHN COSGROVE / 31/05/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/05/166 May 2016 ANNUAL RETURN MADE UP TO 06/05/16

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM EDWARD HOUSE DEVA CENTRE TRINITY WAY MANCHESTER M3 7BE

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 ANNUAL RETURN MADE UP TO 06/05/15

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/05/1413 May 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN STUART INGHAM / 09/05/2014

View Document

13/05/1413 May 2014 ANNUAL RETURN MADE UP TO 06/05/14

View Document

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 ANNUAL RETURN MADE UP TO 06/05/13

View Document

21/11/1221 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MARTIN STUART INGHAM / 20/11/2012

View Document

05/09/125 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 ANNUAL RETURN MADE UP TO 06/05/12

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 ANNUAL RETURN MADE UP TO 06/05/11

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN COSGROVE / 06/05/2011

View Document

08/04/118 April 2011 LLP MEMBER APPOINTED MARTIN STUART INGHAM

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN DAVIES

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / STEPHEN JAMES DAVIES / 06/05/2010

View Document

14/05/1014 May 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JOHN COSGROVE / 06/05/2010

View Document

14/05/1014 May 2010 ANNUAL RETURN MADE UP TO 06/05/10

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 MEMBER'S PARTICULARS JOHN COSGROVE

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 08/04/09

View Document

18/04/0818 April 2008 CHANGE OF NAME 01/04/2008

View Document

15/04/0815 April 2008 COMPANY NAME CHANGED COSGROVE DAVIES LLP CERTIFICATE ISSUED ON 18/04/08

View Document

09/04/089 April 2008 MEMBER RESIGNED KARLA CALVERT

View Document

09/04/089 April 2008 LLP MEMBER APPOINTED STEPHEN JAMES DAVIES

View Document

09/04/089 April 2008 LLP MEMBER APPOINTED JOHN COSGROVE

View Document

09/04/089 April 2008 MEMBER RESIGNED DOV BLACK

View Document

31/03/0831 March 2008 INCORPORATION DOCUMENT 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