SIMON SWEETINBURGH CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
20/02/2520 February 2025 | Director's details changed for Mr Simon David Sweetinburgh on 2025-02-19 |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/10/2430 October 2024 | Director's details changed for Mr Simon David Sweetinburgh on 2024-10-29 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-10-28 with no updates |
22/09/2322 September 2023 | Current accounting period extended from 2023-10-31 to 2024-04-30 |
28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-10-28 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
12/05/2212 May 2022 | Total exemption full accounts made up to 2021-10-31 |
30/11/2130 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
16/02/2116 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 28/10/20, NO UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/07/2030 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM MCGILLS OAKLEY HOUSE TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1US |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | REGISTERED OFFICE CHANGED ON 20/05/2019 FROM HERMES HOUSE FIRE FLY AVENUE SWINDON SN2 2GA ENGLAND |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
20/12/1720 December 2017 | DISS40 (DISS40(SOAD)) |
19/12/1719 December 2017 | FIRST GAZETTE |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
27/10/1627 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID SWEETINBURGH / 27/10/2016 |
27/10/1627 October 2016 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
10/03/1510 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
27/10/1427 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
10/02/1410 February 2014 | COMPANY NAME CHANGED CRITICAL HOUSING RESOURCES LIMITED CERTIFICATE ISSUED ON 10/02/14 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
10/10/1310 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
02/04/132 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SWEETINBURGH / 02/04/2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 18 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
15/05/1215 May 2012 | APPOINTMENT TERMINATED, SECRETARY PHILIP MARTIN |
15/05/1215 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SWEETINBURGH / 15/05/2012 |
09/05/129 May 2012 | REGISTERED OFFICE CHANGED ON 09/05/2012 FROM 14 DEVIZES ROAD, OLD TOWN SWINDON WILTSHIRE SN1 4BH |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
19/10/1019 October 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
24/02/1024 February 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
05/11/095 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID SWEETINBURGH / 05/11/2009 |
19/10/0919 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
11/03/0911 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
21/11/0821 November 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
18/02/0818 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
18/10/0718 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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