SINE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Resolutions

View Document

10/03/2510 March 2025 Memorandum and Articles of Association

View Document

07/03/257 March 2025 Change of share class name or designation

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-25 with no updates

View Document

25/10/2325 October 2023 Cessation of Jayne Arundale as a person with significant control on 2016-05-17

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-11-25 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/01/2119 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

04/11/204 November 2020 30/04/20 STATEMENT OF CAPITAL GBP 199.20

View Document

30/09/2030 September 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/2010 June 2020 DIRECTOR APPOINTED MR DAVID JOHN WARNER

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MR JAMIE WILLIAM SMITH

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR REGINALD BUSBY

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, SECRETARY REGINALD BUSBY

View Document

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

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CESSATION OF REGINALD JOSEPH BUSBY AS A PSC

View Document

16/09/1916 September 2019 CESSATION OF CAROL BUSBY AS A PSC

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES

View Document

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

View Accounts

07/01/197 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

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

View Accounts

16/11/1716 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ARUNDALE

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROL BUSBY

View Document

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

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

08/06/168 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

08/06/168 June 2016 05/05/16 STATEMENT OF CAPITAL GBP 249.9

View Document

18/05/1618 May 2016 SECRETARY APPOINTED REGINALD JOSEPH BUSBY

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, SECRETARY ELAINE DOWDING

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN DOWDING

View Document

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

View Accounts

03/02/163 February 2016 02/02/16 STATEMENT OF CAPITAL GBP 333.2

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/09/1518 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 08/04/15 STATEMENT OF CAPITAL GBP 318.5

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/09/1412 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/09/1320 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/09/1219 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

06/08/126 August 2012 12/07/12 STATEMENT OF CAPITAL GBP 294

View Document

26/09/1126 September 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ARUNDALE / 09/09/2010

View Document

01/10/101 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN AUSTON DOWDING / 09/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / REGINALD JOSEPH BUSBY / 09/09/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

16/09/0916 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/09/0829 September 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 CONVERSION 01/02/08

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: DERWENTSIDE BUSINESS CENTRE CONSETT BUSINESS PARK CONSETT COUNTY DURHAM DH8 6BP

View Document

04/02/084 February 2008 CONVE 01/02/08

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

26/09/0726 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/09/0726 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0726 September 2007 RETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED STRAUGHAIR CONSULTING LIMITED CERTIFICATE ISSUED ON 18/12/06

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 2 THE PASTURES STOCKSFIELD NORTHUMBERLAND NE43 7NG

View Document

02/11/052 November 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/10/0421 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/09/0430 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 30/04/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 NEW DIRECTOR APPOINTED

View Document

06/02/036 February 2003 COMPANY NAME CHANGED XREF LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

20/09/0220 September 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 NEW DIRECTOR APPOINTED

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

20/09/0220 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information