SINGH & SONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Micro company accounts made up to 2024-09-30 |
19/06/2519 June 2025 | Director's details changed for Dalvir Singh on 2025-06-19 |
19/06/2519 June 2025 | Registered office address changed from Beechwood Cresswell Morpeth NE61 5JT England to Bank Top Stores Front Street Ellington Morpeth NE61 5JA on 2025-06-19 |
19/06/2519 June 2025 | Director's details changed for Parmjit Kaur on 2025-06-19 |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
20/12/2420 December 2024 | Registered office address changed from 81 the Gables Beechwood Crescent Morpeth NE61 5JT England to Beechwood Cresswell Morpeth NE61 5JT on 2024-12-20 |
19/12/2419 December 2024 | Confirmation statement made on 2024-09-18 with no updates |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
26/09/2426 September 2024 | Registered office address changed from Bank Top Stores Front Street Ellington Morpeth Northumberland NE61 5JA England to 81 the Gables Beechwood Crescent Morpeth NE61 5JT on 2024-09-26 |
24/06/2424 June 2024 | Micro company accounts made up to 2023-09-30 |
25/10/2325 October 2023 | Confirmation statement made on 2023-09-18 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
20/06/2320 June 2023 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
07/10/217 October 2021 | Registered office address changed from Banktop Store Front Street Ellington Morpeth Northumberland NE61 5JA England to Bank Top Stores Front Street Ellington Morpeth Northumberland NE61 5JA on 2021-10-07 |
06/10/216 October 2021 | Registered office address changed from Banktop Store Ellington Morpeth NE61 5JA England to Banktop Store Front Street Ellington Morpeth Northumberland NE61 5JA on 2021-10-06 |
05/10/215 October 2021 | Confirmation statement made on 2021-09-18 with no updates |
05/10/215 October 2021 | Change of details for Mrs Pamjit Kaur as a person with significant control on 2021-10-05 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
21/06/2121 June 2021 | Micro company accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/06/2011 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
26/06/1926 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, NO UPDATES |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM UNIT 3, WARKWORTH DRIVE ELLINGTON NORTHUMBERLAND NE61 5HL |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
18/05/1618 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
24/09/1524 September 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/147 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
21/10/1321 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
02/11/122 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / PARMJIT KAYR / 01/01/2012 |
02/11/122 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PARMJIT KAYR / 01/01/2012 |
31/10/1231 October 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
28/10/1128 October 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
23/02/1123 February 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
11/11/1011 November 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DALVIR SINGH / 01/10/2009 |
11/11/1011 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PARMJIT KAYR / 01/10/2009 |
15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/10/0928 October 2009 | Annual return made up to 18 September 2009 with full list of shareholders |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
20/06/0820 June 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
19/10/0719 October 2007 | RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS |
29/09/0629 September 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/09/0629 September 2006 | NEW DIRECTOR APPOINTED |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
19/09/0619 September 2006 | SECRETARY RESIGNED |
18/09/0618 September 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