SQA CONSULTING LIMITED

C/O Bdo Llp Two Snowhill C/O Bdo Llp Two Snowhill, Birmingham, B4 6GA, United Kingdom
StatusACTIVE
Company No.05364964
CategoryPrivate Limited Company
Incorporated15 Feb 2005
Age19 years, 3 months, 15 days
JurisdictionEngland 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

View document PDF

Capital cancellation shares

Date: 22 May 2024

Action Date: 30 Apr 2024

Category: Capital

Type: SH06

Capital : 786 GBP

Date: 2024-04-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 30 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053649640005

Documents

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053649640003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053649640002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 15/02/2018

Documents

View document PDF

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

View document PDF

Resolution

Date: 10 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 15 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cooper

Documents

View document PDF

Appoint person director company with name

Date: 17 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Simon Round

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Oct 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Oct 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Oct 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary mark pearce

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed alan cooper

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/2009 to 30/09/2008

Documents

View document PDF

Resolution

Date: 30 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed mark andrew pearce

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary jill beckford

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LAGOS IMPORT LIMITED

1B TOWER ROAD,DARTFORD,DA1 2HE

Number:11379169
Status:ACTIVE
Category:Private Limited Company

LEEPEN LIMITED PARTNERSHIP

KIRKLANDS,PEEBLES-SHIRE,

Number:SL003200
Status:ACTIVE
Category:Limited Partnership

PUNCHLINE PR LIMITED

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

TERRECHEM AMENITY LIMITED

DICKENS HOUSE,WITHAM,CM8 1BJ

Number:10587318
Status:ACTIVE
Category:Private Limited Company

THE REFERENCE SERVICE LTD

58 HIGH STREET,ROTHERHAM,S66 8LA

Number:11859675
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source