SOUTHFIELDS EXPERTS LTD

Company Documents

DateDescription
18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

18/10/2518 October 2025 NewCompulsory strike-off action has been discontinued

View Document

17/10/2517 October 2025 NewConfirmation statement made on 2025-06-24 with no updates

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

09/09/259 September 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

25/03/2425 March 2024 Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14

View Document

25/03/2425 March 2024 Termination of appointment of Uchechi Ukah as a director on 2024-03-14

View Document

25/03/2425 March 2024 Cessation of Uchechi Ukah as a person with significant control on 2024-03-14

View Document

25/03/2425 March 2024 Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14

View Document

25/03/2425 March 2024 Registered office address changed from 3 Bateman Road Leicester LE3 9HE United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-03-25

View Document

16/02/2416 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-06-24 with updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/03/222 March 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-06-24 with updates

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/09/2017 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UCHECHI UKAH

View Document

17/09/2017 September 2020 REGISTERED OFFICE CHANGED ON 17/09/2020 FROM 40 PEEL STREET HORBURY WAKEFIELD WF4 5AT ENGLAND

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MISS UCHECHI UKAH

View Document

17/09/2017 September 2020 CESSATION OF JORDAN STEVENS AS A PSC

View Document

17/09/2017 September 2020 APPOINTMENT TERMINATED, DIRECTOR JORDAN STEVENS

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES

View Document

05/03/205 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/12/195 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN STEVENS

View Document

05/12/195 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK HUFTON

View Document

05/12/195 December 2019 DIRECTOR APPOINTED MR JORDAN STEVENS

View Document

05/12/195 December 2019 CESSATION OF MARK HUFTON AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

07/05/197 May 2019 CESSATION OF TERRY DUNNE AS A PSC

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR MARK HUFTON

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR TERRY DUNNE

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK HUFTON

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB ENGLAND

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

12/03/1812 March 2018 CESSATION OF JORDAN NISBET AS A PSC

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 35 REDHOUSE LANE LEEDS WEST YORKSHIRE LS7 4RA ENGLAND

View Document

12/03/1812 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DUNNE

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR TERRY DUNNE

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, DIRECTOR JORDAN NISBET

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MR JORDAN NISBET

View Document

25/10/1725 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JORDAN NISBET

View Document

25/10/1725 October 2017 CESSATION OF TERENCE DUNNE AS A PSC

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

01/09/171 September 2017 CESSATION OF ISHWAR MISTRY AS A PSC

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE DUNNE

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

22/03/1722 March 2017 APPOINTMENT TERMINATED, DIRECTOR ISHWAR MISTRY

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM 11 NASEBY DRIVE LOUGHBOROUGH LE11 4NU UNITED KINGDOM

View Document

22/03/1722 March 2017 DIRECTOR APPOINTED TERENCE DUNNE

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 89A WEEDON ROAD NORTHAMPTON NN5 5BG UNITED KINGDOM

View Document

19/04/1619 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL-IOAN MAGDAS

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED ISHWAR MISTRY

View Document

30/10/1530 October 2015 REGISTERED OFFICE CHANGED ON 30/10/2015 FROM 49 WINDING WAY DAGENHAM RM8 2TD UNITED KINGDOM

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED PAUL-IOAN MAGDAS

View Document

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR GLODY MOBIMBA

View Document

25/08/1525 August 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE DUNNE

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED GLODY MOBIMBA

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 7 LIMEWOOD WAY LEEDS WEST YORKSHIRE LS14 1AB UNITED KINGDOM

View Document

29/07/1529 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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