SQA CONSULTING LIMITED
Status | ACTIVE |
Company No. | 05364964 |
Category | Private Limited Company |
Incorporated | 15 Feb 2005 |
Age | 19 years, 3 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
SQA CONSULTING LIMITED is an active private limited company with number 05364964. It was incorporated 19 years, 3 months, 15 days ago, on 15 February 2005. The company address is C/O Bdo Llp Two Snowhill C/O Bdo Llp Two Snowhill, Birmingham, B4 6GA, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Capital cancellation shares
Date: 22 May 2024
Action Date: 30 Apr 2024
Category: Capital
Type: SH06
Capital : 786 GBP
Date: 2024-04-30
Documents
Change to a person with significant control
Date: 21 May 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Patrick Carlton Macdonald Chatee
Change date: 2024-04-30
Documents
Cessation of a person with significant control
Date: 17 May 2024
Action Date: 30 Apr 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-04-30
Psc name: Jeremy Simon Round
Documents
Change to a person with significant control
Date: 25 Apr 2024
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Patrick Carlton Macdonald Chatee
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 24 Apr 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2024
Action Date: 24 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-24
Old address: Two Snowhill 7th Floor Birmingham B4 6GA United Kingdom
New address: C/O Bdo Llp Two Snowhill 7th Floor Birmingham B4 6GA
Documents
Termination director company with name termination date
Date: 28 Dec 2023
Action Date: 19 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-19
Officer name: Jeremy Simon Round
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage satisfy charge full
Date: 30 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053649640005
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Mortgage satisfy charge full
Date: 21 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053649640003
Documents
Accounts amended with accounts type total exemption full
Date: 18 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Change person director company with change date
Date: 29 Mar 2022
Action Date: 29 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeremy Simon Round
Change date: 2022-03-29
Documents
Mortgage satisfy charge full
Date: 21 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053649640002
Documents
Accounts with accounts type total exemption full
Date: 26 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 May 2020
Action Date: 26 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 053649640005
Charge creation date: 2020-04-26
Documents
Confirmation statement with updates
Date: 17 Feb 2020
Action Date: 15 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-15
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
New address: Two Snowhill 7th Floor Birmingham B4 6GA
Change date: 2020-01-28
Old address: 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 21 May 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Healy
Termination date: 2019-03-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 15 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-15
Documents
Legacy
Date: 27 Apr 2018
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 15/02/2018
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Resolution
Date: 10 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 03 Apr 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Patrick Carlton Macdonald Chatee
Change date: 2017-04-06
Documents
Notification of a person with significant control
Date: 03 Apr 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jeremy Simon Round
Notification date: 2017-04-06
Documents
Capital allotment shares
Date: 29 Mar 2018
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 1,429 GBP
Documents
Legacy
Date: 28 Feb 2018
Action Date: 15 Feb 2018
Category: Return
Type: CS01
Description: 15/02/18 Statement of Capital gbp 1429.00
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
New address: 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS
Change date: 2018-01-17
Old address: 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-22
Charge number: 053649640004
Documents
Appoint person director company with name date
Date: 08 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-01
Officer name: Philip John Healy
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Sep 2017
Action Date: 30 Aug 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-08-30
Charge number: 053649640003
Documents
Change person director company with change date
Date: 28 Apr 2017
Action Date: 27 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Carlton Macdonald Chatee
Change date: 2017-04-27
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 15 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-01
Charge number: 053649640002
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage satisfy charge full
Date: 15 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2016
Action Date: 15 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 24 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 15 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-15
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 15 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-15
Documents
Termination director company with name
Date: 20 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Cooper
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Simon Round
Documents
Accounts with accounts type total exemption small
Date: 18 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 15 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-15
Documents
Change person director company with change date
Date: 21 Feb 2013
Action Date: 15 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Carlton Macdonald Chatee
Change date: 2013-02-15
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2012
Action Date: 15 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-15
Documents
Gazette filings brought up to date
Date: 05 Oct 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2011
Action Date: 15 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-15
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 15 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-15
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patrick Carlton Macdonald Chatee
Change date: 2010-02-15
Documents
Change person director company with change date
Date: 02 Mar 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan John Cooper
Change date: 2010-02-15
Documents
Legacy
Date: 14 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary mark pearce
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288a
Description: Director appointed alan cooper
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Mar 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 26 Feb 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/2009 to 30/09/2008
Documents
Resolution
Date: 30 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Nov 2008
Category: Capital
Type: 88(2)
Description: Ad 29/10/08\gbp si 999@1=999\gbp ic 1/1000\
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed mark andrew pearce
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary jill beckford
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 23 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Legacy
Date: 13 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type dormant
Date: 25 May 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/06; full list of members
Documents
Legacy
Date: 22 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 22/09/05 from: 63 friar gate derby derbyshire DE1 1DJ
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 28/02/05 from: wharf lodge 112 mansfield road derby derbyshire DE1 3RA
Documents
Some Companies
1B TOWER ROAD,DARTFORD,DA1 2HE
Number: | 11379169 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKLANDS,PEEBLES-SHIRE,
Number: | SL003200 |
Status: | ACTIVE |
Category: | Limited Partnership |
20 DENMARK VILLAS,HOVE,BN3 3TE
Number: | 05575489 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHEN ANTHONY DEVELOPMENTS LTD
52 HIGH STREET,PINNER,HA5 5PW
Number: | 10593486 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 10587318 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 HIGH STREET,ROTHERHAM,S66 8LA
Number: | 11859675 |
Status: | ACTIVE |
Category: | Private Limited Company |