SIMON SWEETINBURGH CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-24

View Document

20/02/2520 February 2025 Director's details changed for Mr Simon David Sweetinburgh on 2025-02-19

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/10/2430 October 2024 Director's details changed for Mr Simon David Sweetinburgh on 2024-10-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-10-28 with no updates

View Document

22/09/2322 September 2023 Current accounting period extended from 2023-10-31 to 2024-04-30

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/01/235 January 2023 Confirmation statement made on 2022-10-28 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

16/02/2116 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/07/2030 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

17/10/1917 October 2019 REGISTERED OFFICE CHANGED ON 17/10/2019 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM HERMES HOUSE FIRE FLY AVENUE SWINDON SN2 2GA ENGLAND

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

20/12/1720 December 2017 DISS40 (DISS40(SOAD))

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/10/1627 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID SWEETINBURGH / 27/10/2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED CRITICAL HOUSING RESOURCES LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SWEETINBURGH / 02/04/2013

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SWEETINBURGH / 15/05/2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 14 DEVIZES ROAD, OLD TOWN SWINDON WILTSHIRE SN1 4BH

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/11/114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

19/10/1019 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SWEETINBURGH / 05/11/2009

View Document

19/10/0919 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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