SQA 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
17/07/2517 July 2025 NewRegistered office address changed from C/O Ams Accountants Corporate Ltd 2nd Floor 9 Portland Street Manchester Greater Manchester M1 3BE England to 1 Hardman Street Spinningfields Manchester Greater Manchester M3 3HF on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Patrick Carlton Macdonald Chatee on 2025-07-17

View Document

25/06/2525 June 2025 NewChange of details for Patrick Carlton Macdonald Chatee as a person with significant control on 2025-05-22

View Document

25/06/2525 June 2025 NewDirector's details changed for Patrick Carlton Macdonald Chatee on 2025-05-01

View Document

25/06/2525 June 2025 NewRegistered office address changed from C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to C/O Ams Accountants Corporate Ltd 2nd Floor 9 Portland Street Manchester Greater Manchester M1 3BE on 2025-06-25

View Document

12/10/2412 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

17/06/2417 June 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

22/05/2422 May 2024 Cancellation of shares. Statement of capital on 2024-04-30

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

21/05/2421 May 2024 Change of details for Patrick Carlton Macdonald Chatee as a person with significant control on 2024-04-30

View Document

17/05/2417 May 2024 Cessation of Jeremy Simon Round as a person with significant control on 2024-04-30

View Document

25/04/2425 April 2024 Change of details for Patrick Carlton Macdonald Chatee as a person with significant control on 2016-04-06

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

24/04/2424 April 2024 Registered office address changed from Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom to C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA on 2024-04-24

View Document

28/12/2328 December 2023 Termination of appointment of Jeremy Simon Round as a director on 2023-12-19

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Satisfaction of charge 053649640005 in full

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

21/10/2221 October 2022 Satisfaction of charge 053649640003 in full

View Document

06/05/226 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

29/03/2229 March 2022 Director's details changed for Mr Jeremy Simon Round on 2022-03-29

View Document

21/06/2121 June 2021 Satisfaction of charge 053649640002 in full

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HEALY

View Document

27/04/1827 April 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2018

View Document

23/04/1823 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / PATRICK CARLTON MACDONALD CHATEE / 06/04/2017

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY SIMON ROUND

View Document

29/03/1829 March 2018 06/04/17 STATEMENT OF CAPITAL GBP 1429

View Document

28/02/1828 February 2018 15/02/18 STATEMENT OF CAPITAL GBP 1429.00

View Document

17/01/1817 January 2018 REGISTERED OFFICE CHANGED ON 17/01/2018 FROM 5 PROSPECT PLACE MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HG

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053649640004

View Document

08/09/178 September 2017 DIRECTOR APPOINTED PHILIP JOHN HEALY

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053649640003

View Document

28/04/1728 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CARLTON MACDONALD CHATEE / 27/04/2017

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 053649640002

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/06/1615 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/05/163 May 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 PREVEXT FROM 30/09/2014 TO 31/12/2014

View Document

19/02/1519 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/02/1425 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN COOPER

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 DIRECTOR APPOINTED MR JEREMY SIMON ROUND

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CARLTON MACDONALD CHATEE / 15/02/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/05/114 May 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/03/103 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CARLTON MACDONALD CHATEE / 15/02/2010

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN COOPER / 15/02/2010

View Document

14/10/0914 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARK PEARCE

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED ALAN COOPER

View Document

08/04/098 April 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

26/02/0926 February 2009 PREVSHO FROM 28/02/2009 TO 30/09/2008

View Document

30/12/0830 December 2008 ALTER ARTICLES 05/11/2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY JILL BECKFORD

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

23/10/0823 October 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 DIRECTOR AND SECRETARY APPOINTED MARK ANDREW PEARCE

View Document

13/11/0713 November 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: 63 FRIAR GATE DERBY DERBYSHIRE DE1 1DJ

View Document

13/06/0513 June 2005 SECRETARY RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

15/02/0515 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • HACKER4HIRE LTD


  • 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