SESSIONS SPA LTD
Company Documents
| Date | Description |
|---|---|
| 02/10/252 October 2025 New | Final Gazette dissolved following liquidation |
| 02/10/252 October 2025 New | Final Gazette dissolved following liquidation |
| 10/10/2410 October 2024 | Resolutions |
| 03/10/243 October 2024 | Registered office address changed from Sessions House New Walk Beverley East Yorkshire HU17 7AE England to Booth & Co, Coopers House Intake Lane Ossett West Yorkshire WF5 0RG on 2024-10-03 |
| 01/10/241 October 2024 | Appointment of a voluntary liquidator |
| 01/10/241 October 2024 | Statement of affairs |
| 07/12/237 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
| 24/05/2324 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 15/03/2315 March 2023 | Satisfaction of charge 2 in full |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-11-26 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 01/04/221 April 2022 | Registered office address changed from Sessions House New Walk Beverley East Yorkshire HU17 7AF to Sessions House New Walk Beverley East Yorkshire HU17 7AE on 2022-04-01 |
| 16/02/2216 February 2022 | Director's details changed for Miss Rhona Elizabeth Quin-Mcleod on 2022-01-27 |
| 19/01/2219 January 2022 | Director's details changed for Miss Rhona Elizabeth Quin-Mcleod on 2022-01-17 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/11/2126 November 2021 | Appointment of Mr Ian Ashley Richardson as a director on 2021-11-05 |
| 26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with updates |
| 25/11/2125 November 2021 | Termination of appointment of Georgina Parkinson as a secretary on 2021-11-05 |
| 25/11/2125 November 2021 | Cessation of Georgina Parkinson as a person with significant control on 2021-11-05 |
| 25/11/2125 November 2021 | Cessation of James Walter Parkinson as a person with significant control on 2021-11-05 |
| 25/11/2125 November 2021 | Termination of appointment of Georgina Parkinson as a director on 2021-11-05 |
| 25/11/2125 November 2021 | Notification of Sessions Holdings Limited as a person with significant control on 2021-11-05 |
| 25/11/2125 November 2021 | Appointment of Miss Rhona Elizabeth Quin-Mcleod as a director on 2021-11-05 |
| 25/11/2125 November 2021 | Termination of appointment of James Walter Parkinson as a director on 2021-11-05 |
| 27/09/2127 September 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 23/04/2023 April 2020 | 31/12/19 UNAUDITED ABRIDGED |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 26/09/1926 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 17/04/1917 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047065920003 |
| 29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/09/1814 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 07/08/177 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 11/07/1611 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 12/04/1612 April 2016 | Annual return made up to 21 March 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 |
| 23/03/1523 March 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 21/03/1421 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
| 10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 03/04/133 April 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 02/04/122 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / GEORGINA PARKINSON / 21/03/2012 |
| 02/04/122 April 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
| 02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA PARKINSON / 21/03/2012 |
| 02/04/122 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WALTER PARKINSON / 21/03/2012 |
| 03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 05/04/115 April 2011 | Annual return made up to 21 March 2011 with full list of shareholders |
| 28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 14/04/1014 April 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
| 01/09/091 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 01/04/091 April 2009 | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS |
| 02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 07/04/087 April 2008 | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 19/11/0719 November 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
| 03/04/073 April 2007 | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS |
| 22/12/0622 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 13/04/0613 April 2006 | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS |
| 06/09/056 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 18/03/0518 March 2005 | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS |
| 02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 14/08/0414 August 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 22/06/0422 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/04/0419 April 2004 | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS |
| 07/02/047 February 2004 | REGISTERED OFFICE CHANGED ON 07/02/04 FROM: 38 NORTH BAR WITHIN BEVERLEY EAST YORKSHIRE HU17 8DL |
| 27/01/0427 January 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 21/05/0321 May 2003 | REGISTERED OFFICE CHANGED ON 21/05/03 FROM: APPLETREE COURT, 2A VICARAGE LANE, HESSLE HULL EAST YORKSHIRE HU13 9LQ |
| 24/03/0324 March 2003 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 14 BRIDGE HOUSE, BRIDGE STREET SUNDERLAND TYNE & WEAR SR1 1TE |
| 24/03/0324 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 24/03/0324 March 2003 | NEW DIRECTOR APPOINTED |
| 24/03/0324 March 2003 | SECRETARY RESIGNED |
| 24/03/0324 March 2003 | DIRECTOR RESIGNED |
| 21/03/0321 March 2003 | 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 SESSIONS SPA LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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