S.A.P.D. 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
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

02/11/232 November 2023 Appointment of Miss Jessica May Pennington as a director on 2023-10-01

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-06-16 with updates

View Document

15/06/2115 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

28/08/2028 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN PENNINGTON

View Document

16/02/2016 February 2020 APPOINTMENT TERMINATED, SECRETARY HARRY PENNINGTON

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

26/02/1926 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

24/08/1624 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN PENNINGTON / 03/04/2015

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN PENNINGTON / 03/04/2015

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL ANN PENNINGTON / 03/04/2015

View Document

23/08/1623 August 2016 SECRETARY'S CHANGE OF PARTICULARS / HARRY PENNINGTON / 03/04/2015

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PENNINGTON / 03/04/2015

View Document

18/08/1618 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

18/08/1618 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

18/08/1618 August 2016 SAIL ADDRESS CHANGED FROM: CRAVEN HOUSE LEE LANE HORWICH BOLTON BL6 7BY ENGLAND

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 136 RAWLINSON LANE HEATH CHARNOCK CHORLEY LANCASHIRE PR7 4DF

View Document

17/08/1617 August 2016 SAIL ADDRESS CREATED

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/11/159 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM CRAVEN HOUSE LEE LANE HORWICH BOLTON BL6 7BY

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL ANN PENNINGTON / 07/11/2014

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PENNINGTON / 07/11/2014

View Document

10/11/1410 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MRS JEAN PENNINGTON

View Document

11/12/1311 December 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/11/1216 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/12/101 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

26/11/0926 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL ANN PENNINGTON / 01/10/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN PENNINGTON / 01/10/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

03/04/083 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ISOBEL SMITH / 29/03/2008

View Document

11/12/0711 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 2 MALLARD DRIVE HORWICH BOLTON BL6 5RN

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/054 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

27/10/0327 October 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 S366A DISP HOLDING AGM 26/03/02

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: 1 WORSLEY COURT, HIGH STREET WORSLEY MANCHESTER GREATER MANCHESTER M28 3NJ

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 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