SFD CONSULTING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

15/05/2515 May 2025 Cessation of Scarlett Symes as a person with significant control on 2025-05-15

View Document

15/05/2515 May 2025 Termination of appointment of Scarlett-Tallulah Symes as a director on 2025-05-15

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

05/03/255 March 2025 Change of details for Miss Scarlett Symes as a person with significant control on 2025-03-04

View Document

05/03/255 March 2025 Change of details for Mr Paul Andrew Symes as a person with significant control on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Paul Andrew Symes on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to 320 Firecrest Court Centre Park Warrington WA1 1RG on 2025-03-04

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/10/2421 October 2024 Micro company accounts made up to 2024-01-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-19 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2023-01-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-04-19 with updates

View Document

14/04/2314 April 2023 Notification of Scarlett Symes as a person with significant control on 2023-03-13

View Document

14/04/2314 April 2023 Cessation of Dominique Bradley as a person with significant control on 2023-03-13

View Document

22/02/2322 February 2023 Appointment of Miss Scarlett-Tallulah Symes as a director on 2023-02-22

View Document

22/02/2322 February 2023 Termination of appointment of Dominique Eileen Bradley as a director on 2023-02-22

View Document

20/02/2320 February 2023 Registered office address changed from C/O Intouch Accounting Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU United Kingdom to C/O Intouch Accounting Ltd Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2023-02-20

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

11/10/2211 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS DOMINIQUE EILEEN BRADLEY / 19/01/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE BRADLEY

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW SYMES / 01/01/2017

View Document

19/01/1819 January 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ANDREW SYMES / 01/01/2017

View Document

01/03/171 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

03/01/173 January 2017 DIRECTOR APPOINTED MISS DOMINIQUE EILEEN BRADLEY

View Document

13/01/1613 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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