SENCON CONSULTING LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

12/10/2312 October 2023 Registered office address changed from C/O Sg Accounting, Cedar Office Park Unit 1, Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Benison Solvers Limited 1000 Great West Road Brentford Middlesex TW8 9DW on 2023-10-12

View Document

04/10/234 October 2023 Application to strike the company off the register

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

21/04/2321 April 2023 Cessation of Catherine Sarah Lloyd as a person with significant control on 2023-03-31

View Document

21/04/2321 April 2023 Notification of Lloyd Insight Solutions Ltd as a person with significant control on 2023-03-31

View Document

21/04/2321 April 2023 Cessation of James Andrew Lloyd as a person with significant control on 2023-03-31

View Document

25/01/2325 January 2023 Micro company accounts made up to 2022-10-31

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

24/12/2024 December 2020 SECRETARY'S CHANGE OF PARTICULARS / CATHERINE SARAH LLOYD / 23/12/2020

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES ANDREW LLOYD / 23/12/2020

View Document

24/12/2024 December 2020 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE SARAH LLOYD / 23/12/2020

View Document

24/12/2024 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

24/12/2024 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW LLOYD / 23/12/2020

View Document

24/12/2024 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE SARAH LLOYD / 23/12/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

16/01/1816 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2017

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/10/1731 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 2

View Document

17/07/1717 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM STILWELL GRAY 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER SO23 7TA

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MRS CATHERINE SARAH LLOYD

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/10/1422 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

26/10/1226 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

18/10/1118 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

18/10/1118 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAME ANDREW LLOYD / 18/10/2011

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