STATISTICAL DECISIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Liquidators' statement of receipts and payments to 2025-07-11 |
14/02/2514 February 2025 | Registered office address changed from White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2025-02-14 |
22/08/2422 August 2024 | Registered office address changed from 13 Cobham Road Kingston Surrey KT1 3AE to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 2024-08-22 |
18/07/2418 July 2024 | Declaration of solvency |
18/07/2418 July 2024 | Resolutions |
18/07/2418 July 2024 | Appointment of a voluntary liquidator |
26/06/2426 June 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-04 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/11/2322 November 2023 | Change of details for Mr Malcolm Paul Rhoades as a person with significant control on 2020-03-14 |
22/11/2322 November 2023 | Notification of Holly Rhoades as a person with significant control on 2020-03-14 |
04/09/234 September 2023 | Total exemption full accounts made up to 2023-03-31 |
08/08/238 August 2023 | Confirmation statement made on 2023-08-04 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/12/2215 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-03-31 |
26/10/2126 October 2021 | Appointment of Ms Holly Rhoades as a director on 2020-03-13 |
05/08/215 August 2021 | Confirmation statement made on 2021-08-04 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
17/10/1917 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/08/198 August 2019 | CONFIRMATION STATEMENT MADE ON 04/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 04/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
08/08/178 August 2017 | CONFIRMATION STATEMENT MADE ON 04/08/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/08/1623 August 2016 | CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/08/1514 August 2015 | Annual return made up to 4 August 2015 with full list of shareholders |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RHOADES / 12/08/2015 |
12/08/1512 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM RHOADES / 12/08/2015 |
11/08/1511 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/07/157 July 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
07/07/157 July 2015 | 15/06/15 STATEMENT OF CAPITAL GBP 50.00 |
07/07/157 July 2015 | RETURN OF PURCHASE OF OWN SHARES |
02/07/152 July 2015 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOYLAND |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/08/148 August 2014 | Annual return made up to 4 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/08/136 August 2013 | Annual return made up to 4 August 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/08/1218 August 2012 | Annual return made up to 4 August 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/08/116 August 2011 | Annual return made up to 4 August 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/08/106 August 2010 | Annual return made up to 4 August 2010 with full list of shareholders |
06/08/106 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOYLAND / 04/08/2010 |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/08/096 August 2009 | RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS |
19/11/0819 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS |
29/03/0829 March 2008 | RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOYLAND / 28/03/2008 |
07/01/087 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
13/08/0713 August 2007 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 13 COBHAM ROAD KINGSTON SURREY KT1 3AE |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
08/08/068 August 2006 | RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
05/09/055 September 2005 | RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
14/09/0414 September 2004 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 |
05/08/045 August 2004 | RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | NEW DIRECTOR APPOINTED |
15/09/0315 September 2003 | NEW DIRECTOR APPOINTED |
15/09/0315 September 2003 | REGISTERED OFFICE CHANGED ON 15/09/03 FROM: 112 OLD OAK RD LONDON W3 7HG |
15/09/0315 September 2003 | NEW SECRETARY APPOINTED |
07/08/037 August 2003 | DIRECTOR RESIGNED |
07/08/037 August 2003 | SECRETARY RESIGNED |
04/08/034 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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