SINGLETON CLAMP & PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

24/01/2524 January 2025 Accounts for a small company made up to 2024-03-31

View Document

14/01/2514 January 2025 Appointment of Mr George Mooney as a director on 2025-01-01

View Document

13/01/2513 January 2025 Appointment of Mr Duncan Ian White as a director on 2025-01-01

View Document

13/01/2513 January 2025 Termination of appointment of Peter Frederick Whipp as a director on 2025-01-01

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

16/09/2416 September 2024 Registration of charge 037289350004, created on 2024-09-06

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with updates

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-03-31

View Document

05/12/235 December 2023 Notification of Rsk Environment Limited as a person with significant control on 2023-11-20

View Document

01/12/231 December 2023 Cessation of Thus Consultants Ltd as a person with significant control on 2023-11-20

View Document

23/03/2323 March 2023 Director's details changed for James William Chillcott on 2023-03-23

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with updates

View Document

09/02/239 February 2023 Appointment of Mr Simon Pratt as a director on 2023-02-01

View Document

03/01/233 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/12/225 December 2022 Particulars of variation of rights attached to shares

View Document

05/12/225 December 2022 Change of share class name or designation

View Document

24/11/2224 November 2022 Change of details for Thus Consultants Ltd as a person with significant control on 2019-11-29

View Document

24/11/2224 November 2022 Change of details for Thus Consultants Ltd as a person with significant control on 2022-01-18

View Document

27/10/2227 October 2022 Termination of appointment of David Anthony Craig Young as a director on 2022-09-30

View Document

08/02/228 February 2022 Current accounting period shortened from 2023-03-31 to 2022-03-31

View Document

28/01/2228 January 2022 Termination of appointment of David Roberts as a secretary on 2022-01-18

View Document

28/01/2228 January 2022 Appointment of Sally Evans as a secretary on 2022-01-18

View Document

28/01/2228 January 2022 Appointment of James William Chillcott as a director on 2022-01-18

View Document

28/01/2228 January 2022 Appointment of Peter Frederick Whipp as a director on 2022-01-18

View Document

28/01/2228 January 2022 Appointment of Sarah Anne Mogford as a director on 2022-01-18

View Document

28/01/2228 January 2022 Appointment of Ms Abigail Sarah Draper as a director on 2022-01-18

View Document

28/01/2228 January 2022 Appointment of Mr Alasdair Alan Ryder as a director on 2022-01-18

View Document

28/01/2228 January 2022 Registered office address changed from Colwyn Chambers 19 York Street Manchester M2 3BA England to Spring Lodge Chester Road Helsby Frodsham WA6 0AR on 2022-01-28

View Document

28/01/2228 January 2022 Current accounting period extended from 2022-09-30 to 2023-03-31

View Document

05/11/215 November 2021 Second filing of Confirmation Statement dated 2021-03-09

View Document

02/11/212 November 2021 Second filing of Confirmation Statement dated 2020-03-09

View Document

01/11/211 November 2021 Satisfaction of charge 1 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 2 in full

View Document

27/10/2127 October 2021 Satisfaction of charge 1 in part

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/06/2111 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 Confirmation statement made on 2021-03-09 with updates

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 Confirmation statement made on 2020-03-09 with updates

View Document

25/02/2025 February 2020 CESSATION OF DAVID ROBERTS AS A PSC

View Document

25/02/2025 February 2020 CESSATION OF WILLIAM CHARLES BOOKER AS A PSC

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THUS CONSULTANTS LTD

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOOKER

View Document

28/10/1928 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RICHARD BUDD / 28/10/2019

View Document

28/10/1928 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

20/05/1920 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 DIRECTOR APPOINTED MR STEVEN DENNIS CARMODY

View Document

08/06/168 June 2016 DIRECTOR APPOINTED MR DAVID ANTHONY CRAIG YOUNG

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM 2 MOUNT STREET ALBERT SQUARE MANCHESTER M2 5WQ

View Document

15/03/1615 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 REGISTERED OFFICE CHANGED ON 15/03/2016 FROM COLWYN CHAMBERS 19 YORK STREET MANCHESTER M2 3BA ENGLAND

View Document

14/03/1614 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES PAUL BOOKER / 14/03/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/05/151 May 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/11/1417 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERTS / 08/08/2014

View Document

14/11/1414 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERTS / 08/08/2014

View Document

14/11/1414 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERTS / 08/08/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/06/1413 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/03/1417 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

02/12/132 December 2013 ADOPT ARTICLES 26/11/2013

View Document

02/12/132 December 2013 26/11/13 STATEMENT OF CAPITAL GBP 2.00

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

23/05/1323 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/04/132 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/06/1211 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/03/1229 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/03/119 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR JAMES RICHARD BUDD

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM CHARLES PAUL BOOKER / 01/10/2009

View Document

01/04/101 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERTS / 01/10/2009

View Document

03/02/103 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

26/05/0926 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS

View Document

25/06/0825 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/05/0711 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/04/0727 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: 1 BICKENHALL MANSIONS BICKENHALL STREET LONDON W1H 3LF

View Document

10/04/0610 April 2006 RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/10/0519 October 2005 £ IC 3/3 15/09/05 £ SR [email protected]

View Document

30/09/0530 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

30/09/0530 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/04/0423 April 2004 RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 09/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 09/03/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 09/03/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 30/09/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 09/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 30/06/00

View Document

17/05/9917 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 REGISTERED OFFICE CHANGED ON 07/04/99 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 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