STRATEGIC NETWORK CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-09-29

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-24 with updates

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

12/06/2412 June 2024 Total exemption full accounts made up to 2023-09-29

View Document

24/11/2324 November 2023 Confirmation statement made on 2023-11-24 with updates

View Document

26/10/2326 October 2023 Resolutions

View Document

26/10/2326 October 2023 Resolutions

View Document

17/10/2317 October 2023 Cessation of Louise Elizabeth Sullivan as a person with significant control on 2023-10-01

View Document

17/10/2317 October 2023 Notification of Method It Services Group Limited as a person with significant control on 2023-10-01

View Document

17/10/2317 October 2023 Cessation of Matthew Peter Sullivan as a person with significant control on 2023-10-01

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-29

View Document

05/06/235 June 2023 Termination of appointment of James William Sullivan as a director on 2023-05-22

View Document

23/05/2323 May 2023 Director's details changed for Mr James William Sullivan on 2023-05-23

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Resolutions

View Document

08/12/228 December 2022 Change of share class name or designation

View Document

08/12/228 December 2022 Particulars of variation of rights attached to shares

View Document

08/12/228 December 2022 Memorandum and Articles of Association

View Document

08/12/228 December 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Sub-division of shares on 2022-09-28

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

01/11/221 November 2022 Resolutions

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-09-29

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

28/06/1928 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

14/09/1814 September 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 PREVSHO FROM 29/09/2017 TO 28/09/2017

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM SULLIVAN / 17/05/2018

View Document

17/04/1817 April 2018 ALTER ARTICLES 31/05/2017

View Document

17/04/1817 April 2018 ARTICLES OF ASSOCIATION

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

22/08/1722 August 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

22/05/1722 May 2017 PREVSHO FROM 30/09/2016 TO 29/09/2016

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/06/161 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 AUDITOR'S RESIGNATION

View Document

05/05/165 May 2016 AUDITOR'S RESIGNATION

View Document

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

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM LEMON & CO 221 SHOREDITCH HIGH STREET LONDON E1 6PP

View Document

05/06/155 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

30/05/1430 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

01/07/131 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/06/135 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/05/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER SULLIVAN / 01/05/2013

View Document

13/02/1313 February 2013 PREVEXT FROM 31/05/2012 TO 30/09/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL SULLIVAN / 01/05/2012

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/05/2012

View Document

27/06/1227 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM SULLIVAN / 01/05/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/05/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER SULLIVAN / 01/05/2012

View Document

02/03/122 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/09/2011

View Document

01/09/111 September 2011 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PETER SULLIVAN / 01/09/2011

View Document

01/09/111 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 01/09/2011

View Document

13/06/1113 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH SULLIVAN / 16/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM SULLIVAN / 16/05/2010

View Document

04/06/104 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

22/02/1022 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

28/03/0928 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

01/07/081 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SULLIVAN / 31/05/2008

View Document

01/07/081 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LOUISE SULLIVAN / 31/05/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SULLIVAN / 28/04/2007

View Document

13/03/0813 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

28/06/0528 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

18/06/0418 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

01/02/041 February 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/05/0229 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

08/06/008 June 2000 REGISTERED OFFICE CHANGED ON 08/06/00 FROM: 18 WIDEGATE STREET BISHOPSGATE LONDON E1 7HU

View Document

08/06/008 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

23/07/9923 July 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

08/06/988 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

10/10/9710 October 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

17/07/9717 July 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

16/05/9716 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information