SENATOR SOLUTIONS GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Registered office address changed from Unit 2B, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF England to Unit a Blackbrook Trading Estate, Weybrook Road Weybrook Road Manchester M19 2QD on 2025-01-21

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/02/2427 February 2024 Previous accounting period shortened from 2023-07-31 to 2023-03-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

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

View Accounts

07/03/237 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/11/2110 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2130 March 2021 CURRSHO FROM 29/04/2021 TO 31/03/2021

View Document

03/03/213 March 2021 REGISTERED OFFICE CHANGED ON 03/03/2021 FROM 4 THORNBANK ECCLES MANCHESTER LANCASHIRE M30 9HL

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR LYNDA CROSSLEY

View Document

03/03/213 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CROSSLEY / 01/03/2021

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

29/10/2029 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043110750003

View Document

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

View Accounts

26/02/2026 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/207 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

17/01/2017 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY LINDA CROSSLEY

View Document

16/01/1916 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SENATOR TECH HOLDINGS LIMITED

View Document

17/12/1817 December 2018 CESSATION OF LYNDA EDITH CROSSLEY AS A PSC

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

06/06/166 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043110750003

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

13/02/1513 February 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/10/1231 October 2012 Annual return made up to 25 October 2011 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/09/1121 September 2011 Annual return made up to 25 October 2010 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNDA EDITH CROSSLEY / 25/10/2010

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CROSSLEY / 01/10/2010

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 25/10/09 NO CHANGES

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN CROSSLEY / 16/11/2008

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM LOWEFIELD HOUSE MILL LANE STOCKPORT CHESHIRE SK6 1QJ

View Document

24/11/0824 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

20/11/0720 November 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: LOWEFIELD MILL LANE WOODLEY STOCKPORT CHESHIRE SK6 1QJ

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: UNIT 1C CROSSLEY PARK, CROSSLEY ROAD, STOCKPORT GREATER MANCHESTER SK4 5BW

View Document

14/11/0614 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/0514 April 2005 NC INC ALREADY ADJUSTED 30/03/05

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 £ NC 1000/120000 30/03

View Document

09/03/059 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED CROSSLEY COMPUTER SYSTEMS LTD CERTIFICATE ISSUED ON 24/03/04

View Document

29/10/0329 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 COMPANY NAME CHANGED MIDDLEWOOD SERVICES LIMITED CERTIFICATE ISSUED ON 13/11/01

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 REGISTERED OFFICE CHANGED ON 06/11/01 FROM: WELLESLEY HOUSE 7 CLARENCE PARADE CHELTENHAM GLOUCESTERSHIRE GL50 3NY

View Document

06/11/016 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

25/10/0125 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information