S A CONSULTING (MIDLANDS) LTD
Status | ACTIVE |
Company No. | 05649313 |
Category | Private Limited Company |
Incorporated | 08 Dec 2005 |
Age | 18 years, 5 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
S A CONSULTING (MIDLANDS) LTD is an active private limited company with number 05649313. It was incorporated 18 years, 5 months, 22 days ago, on 08 December 2005. The company address is The Granary Blakenhall Park The Granary Blakenhall Park, Burton-on-trent, DE13 8AJ, Staffordshire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 14 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Change person director company with change date
Date: 14 Dec 2023
Action Date: 14 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Blagg
Change date: 2023-12-14
Documents
Change person secretary company with change date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Andrew Blagg
Change date: 2023-04-26
Documents
Change person director company with change date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Andrew Blagg
Change date: 2023-04-26
Documents
Change to a person with significant control
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-26
Psc name: Mr David Andrew Blagg
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-26
New address: The Granary Blakenhall Park Barton Under Needwood Burton-on-Trent Staffordshire DE13 8AJ
Old address: Regent House 34B High Street Tutbury Burton-on-Trent Staffordshire DE13 9LS
Documents
Termination director company with name termination date
Date: 06 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gregory
Termination date: 2023-03-31
Documents
Change to a person with significant control
Date: 03 Apr 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Andrew Blagg
Change date: 2023-03-14
Documents
Cessation of a person with significant control
Date: 03 Apr 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-14
Psc name: David Gregory
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Confirmation statement with no updates
Date: 13 Jan 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 04 Mar 2016
Action Date: 29 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-29
Officer name: Philip Graham Stroud
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2016
Action Date: 20 Jan 2016
Category: Address
Type: AD01
New address: Regent House 34B High Street Tutbury Burton-on-Trent Staffordshire DE13 9LS
Change date: 2016-01-20
Old address: Clovelly, Ipswich Road Holbrook Ipswich IP9 2QT
Documents
Change person director company with change date
Date: 20 Jan 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-08
Officer name: David Gregory
Documents
Change person director company with change date
Date: 20 Jan 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-08
Officer name: David Andrew Blagg
Documents
Change person director company with change date
Date: 20 Jan 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Graham Stroud
Change date: 2015-12-08
Documents
Change person secretary company with change date
Date: 20 Jan 2016
Action Date: 08 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Andrew Blagg
Change date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Change person secretary company with change date
Date: 14 Jan 2013
Action Date: 08 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Andrew Blagg
Change date: 2012-12-08
Documents
Change person director company with change date
Date: 14 Jan 2013
Action Date: 08 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-08
Officer name: David Andrew Blagg
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2012
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Change person director company with change date
Date: 06 Jan 2011
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Andrew Blagg
Change date: 2010-12-08
Documents
Change person secretary company with change date
Date: 06 Jan 2011
Action Date: 08 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: David Andrew Blagg
Change date: 2010-12-08
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Andrew Blagg
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Graham Stroud
Change date: 2009-12-08
Documents
Change person director company with change date
Date: 18 Dec 2009
Action Date: 08 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Gregory
Change date: 2009-12-08
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed david andrew blagg
Documents
Legacy
Date: 15 Dec 2008
Category: Capital
Type: 88(2)
Description: Ad 05/11/08\gbp si 903@1=903\gbp ic 97/1000\
Documents
Legacy
Date: 04 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 31/03/07
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/12/06; full list of members
Documents
Resolution
Date: 31 Jan 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/12/05--------- £ si 97@1=97 £ ic 2/99
Documents
Legacy
Date: 13 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS,LIVERPOOL,L2 9TL
Number: | 03026877 |
Status: | ACTIVE |
Category: | Private Limited Company |
98 COMMERCIAL ROAD,LONDON,E1 1NU
Number: | 07670191 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENNER FINANCIAL SOLUTIONS LIMITED
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11481043 |
Status: | ACTIVE |
Category: | Private Limited Company |
BILLOWN MANSION,MALEW,
Number: | FC017057 |
Status: | ACTIVE |
Category: | Other company type |
LIME QUARTER (BOW) MANAGEMENT COMPANY LIMITED
COWLEY BUSINESS PARK,UXBRIDGE,UB8 2AL
Number: | 11731540 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 PARK ROAD NORTH,BEDFORD,MK41 7RH
Number: | 09834094 |
Status: | ACTIVE |
Category: | Private Limited Company |