SECTORDATE LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

23/02/2423 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/01/2231 January 2022 Notification of The Local Authorities' Mutual Investment Trust as a person with significant control on 2021-09-20

View Document

31/01/2231 January 2022 Cessation of The Prudential Assurance Company Limited as a person with significant control on 2021-09-20

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, WITH UPDATES

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/02/2026 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / THE PRUDENTIAL ASSURANCE COMPANY LIMITED / 21/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON CARTER

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED CHARLES HOWARD

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES

View Document

20/03/1820 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM 5TH FLOOR CAVENDISH HOUSE 39 WATERLOO STREET BIRMINGHAM B2 5PP

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM STARN

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR SIMON GEOFFREY CARTER

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

24/05/1624 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

01/03/161 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 DIRECTOR APPOINTED WILLIAM ROBERT STARN

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD HODGSON

View Document

20/05/1520 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

09/03/159 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

07/02/137 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED EDWARD ANDREW HORSFORD HODGSON

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR GERRIT MEERKERK

View Document

24/02/1224 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

09/08/119 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/08/119 August 2011 SAIL ADDRESS CREATED

View Document

13/07/1113 July 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

08/07/118 July 2011 REGISTERED OFFICE CHANGED ON 08/07/2011 FROM 1 MONKSPATH HALL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4FY

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODBRIDGE

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH

View Document

07/07/117 July 2011 DIRECTOR APPOINTED MR GERRIT-JAN MEERKERK

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

07/07/117 July 2011 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GBR PHOENIS BEARD GROUP LIMITED / 04/07/2011

View Document

07/07/117 July 2011 CORPORATE DIRECTOR APPOINTED GBR PHOENIS BEARD GROUP LIMITED

View Document

07/07/117 July 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

25/11/1025 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY MARK STEPHENSON

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

03/07/093 July 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR ROBIN PHILIP WOODBRIDGE

View Document

04/02/094 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

19/01/0919 January 2009 SECRETARY APPOINTED MARK WILLIAM STEPHENSON

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK STEPHENSON

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY RICHARD LAWRENCE

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MARK ANDREW LEWIS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED ANDREW DONALD GRIFFITHS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

09/01/089 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 19/05/03; NO CHANGE OF MEMBERS

View Document

09/06/059 June 2005 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS; AMEND

View Document

08/06/058 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 RETURN MADE UP TO 19/05/02; NO CHANGE OF MEMBERS

View Document

05/11/045 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 19/05/04; CHANGE OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

25/02/0425 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0326 October 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

23/01/0323 January 2003 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/07/019 July 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 NEW SECRETARY APPOINTED

View Document

24/10/0024 October 2000 SECRETARY RESIGNED

View Document

25/05/0025 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

03/06/993 June 1999 RETURN MADE UP TO 19/05/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: 150 HOLBORN LONDON EC1N 2LR

View Document

23/04/9923 April 1999 SECRETARY RESIGNED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 NEW SECRETARY APPOINTED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

23/04/9923 April 1999 DIRECTOR RESIGNED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/982 July 1998 LOCATION OF DEBENTURE REGISTER

View Document

02/07/982 July 1998 RETURN MADE UP TO 19/05/98; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: 65 NEW CAVENDISH STREET LONDON W1M 8AX

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/06/978 June 1997 RETURN MADE UP TO 19/05/97; FULL LIST OF MEMBERS

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 66,CHILTERN STREET LONDON W1M 2AL

View Document

24/03/9724 March 1997 LOCATION OF DEBENTURE REGISTER

View Document

21/01/9721 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 REGISTERED OFFICE CHANGED ON 16/06/96 FROM: SUITE 4 ACCURIST HOUSE 44 BAKER STREET LONDON W1M 1DH

View Document

16/06/9616 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/9616 June 1996 LOCATION OF DEBENTURE REGISTER

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

16/06/9616 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 RETURN MADE UP TO 19/05/96; CHANGE OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

21/06/9521 June 1995 RETURN MADE UP TO 19/05/95; FULL LIST OF MEMBERS

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 DIRECTOR RESIGNED

View Document

09/06/949 June 1994

View Document

09/06/949 June 1994 RETURN MADE UP TO 19/05/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 NEW SECRETARY APPOINTED

View Document

16/01/9416 January 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: C/O YELCON LTD 1 CHEQUERS COURT HUNTINGDON CAMBS., PE18 6NB

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/12/9323 December 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9323 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/12/9312 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9321 June 1993 RETURN MADE UP TO 19/05/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/06/924 June 1992

View Document

04/06/924 June 1992 RETURN MADE UP TO 19/05/92; NO CHANGE OF MEMBERS

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/02/9213 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

14/11/9114 November 1991

View Document

14/11/9114 November 1991 RETURN MADE UP TO 19/05/91; NO CHANGE OF MEMBERS

View Document

09/10/919 October 1991

View Document

09/10/919 October 1991 RETURN MADE UP TO 19/05/90; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 REGISTERED OFFICE CHANGED ON 28/08/91 FROM: 4 SALE PLACE PADDINGTON LONDON W2 1PJ

View Document

23/05/9123 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/9120 February 1991 REGISTERED OFFICE CHANGED ON 20/02/91 FROM: THE GRANARIES NELSON STREET KINGS LYNN NORFOLK PE30 5DY

View Document

08/10/908 October 1990 REGISTERED OFFICE CHANGED ON 08/10/90 FROM: ELY HOUSE 37 DOVER STREET LONDON W1X 3RB

View Document

02/08/892 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/08/892 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/06/8920 June 1989 ADOPT MEM AND ARTS 090689

View Document

20/06/8920 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/06/8915 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/8915 June 1989 REGISTERED OFFICE CHANGED ON 15/06/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

12/06/8912 June 1989 ALTER MEM AND ARTS 050689

View Document

12/06/8912 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/05/8919 May 1989 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