SPARROWHILL CONSULTING SERVICES LTD

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

08/01/218 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/10/2027 October 2020 DISS40 (DISS40(SOAD))

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

20/10/2020 October 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

16/07/1716 July 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 SECRETARY APPOINTED MR PAUL BROOKE LEESE

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL LEESE

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY DOREEN BOULTON

View Document

04/04/164 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/04/1527 April 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MICHELLE JENKINSON / 23/08/2014

View Document

02/02/152 February 2015 COMPANY NAME CHANGED K M JENKINSON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 02/02/15

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED MR PAUL BROOKE LEESE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/03/1429 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN MICHELLE JENKINSON / 16/08/2013

View Document

28/08/1328 August 2013 REGISTERED OFFICE CHANGED ON 28/08/2013 FROM 23 EARLSWAY, GREAT HAYWOOD STAFFORD STAFFORDSHIRE ST18 0RP

View Document

06/04/136 April 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 SECRETARY APPOINTED MRS DOREEN BOULTON

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY PETER JENKINSON

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN MICHELLE JENKINSON / 12/03/2010

View Document

28/04/1028 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 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