THE SALES CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

30/03/2530 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-17 with updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

13/03/2413 March 2024 Notification of Graham Leask as a person with significant control on 2021-03-31

View Document

13/03/2413 March 2024 Cessation of Penny Anne Leask as a person with significant control on 2021-03-31

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-17 with updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-03-17 with updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

14/07/2114 July 2021 Director's details changed for Penelope Anne Leask on 2021-06-29

View Document

13/07/2113 July 2021 Change of details for Mrs Penny Anne Leask as a person with significant control on 2021-06-29

View Document

13/07/2113 July 2021 Director's details changed for Mr Graham Leask on 2021-06-29

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE LEASK / 21/05/2018

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS PENNY ANNE LEASK / 21/05/2018

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM LEASK / 21/05/2018

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES

View Document

20/02/1820 February 2018 CESSATION OF GRAHAM LEASK AS A PSC

View Document

20/02/1820 February 2018 PSC'S CHANGE OF PARTICULARS / MRS PENNY ANNE LEASK / 17/02/2017

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

17/12/1517 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

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

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/12/1318 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

13/02/1313 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE LEASK / 05/02/2013

View Document

12/02/1312 February 2013 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM LEASK / 05/02/2013

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEASK / 05/02/2013

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM DUKS LEY FARM, HARTOFT NEAR ROSEDALE PICKERING N YORKSHIRE YO18 8RR

View Document

24/12/1224 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/01/1131 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LEASK / 14/12/2009

View Document

22/01/1022 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE LEASK / 14/12/2009

View Document

07/10/097 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: DUNS LEY FARM HARTOFT ROSEDALE PICKERING N YORKSHIRE

View Document

02/01/082 January 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/073 May 2007 REGISTERED OFFICE CHANGED ON 03/05/07 FROM: THE BARN MAIN STREET WILLERSEY BROADWAY WORCS WR12 7PJ

View Document

21/12/0621 December 2006 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 REGISTERED OFFICE CHANGED ON 10/08/06 FROM: WISTERIA COTTAGE BUCKLAND FIELDS BROADWAY WORCESTERSHIRE WR12 7JQ

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0424 December 2004 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

10/10/0310 October 2003 NEW DIRECTOR APPOINTED

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 NEW SECRETARY APPOINTED

View Document

28/12/0028 December 2000 REGISTERED OFFICE CHANGED ON 28/12/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

28/12/0028 December 2000 SECRETARY RESIGNED

View Document

14/12/0014 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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