S ROSS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 07358409 |
Category | Private Limited Company |
Incorporated | 26 Aug 2010 |
Age | 13 years, 8 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
S ROSS CONSULTING LIMITED is an active private limited company with number 07358409. It was incorporated 13 years, 8 months, 28 days ago, on 26 August 2010. The company address is Suite L, Kbf House Suite L, Kbf House, Burgess Hill, RH15 9LH, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 26 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-26
Documents
Second filing of confirmation statement with made up date
Date: 30 Jan 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 26 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-26
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2021
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-26
Documents
Change person director company with change date
Date: 22 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Mccarthy
Change date: 2021-06-18
Documents
Change to a person with significant control
Date: 22 Jun 2021
Action Date: 18 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-18
Psc name: Mrs Sonia Mccarthy
Documents
Change person director company with change date
Date: 22 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sonia Mccarthy
Change date: 2021-06-18
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2021
Action Date: 19 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-19
New address: Suite L, Kbf House 55 Victoria Road Burgess Hill RH15 9LH
Old address: Suite K, Kbf House 55 Victoria Road Burgess Hill RH15 9LH England
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-09-01
Officer name: Mr James Mccarthy
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sonia Mccarthy
Change date: 2020-08-27
Documents
Confirmation statement with updates
Date: 27 Aug 2020
Action Date: 26 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-26
Documents
Change person director company with change date
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-11
Officer name: Ms Sonia Ross
Documents
Change to a person with significant control
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Sonia Ross
Change date: 2020-08-11
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2020
Action Date: 15 Jan 2020
Category: Address
Type: AD01
New address: Suite K, Kbf House 55 Victoria Road Burgess Hill RH15 9LH
Change date: 2020-01-15
Old address: 137 Brighton Road Purley Surrey CR8 4HE
Documents
Confirmation statement with no updates
Date: 03 Sep 2019
Action Date: 26 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-26
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2018
Action Date: 26 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-26
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2017
Action Date: 26 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-26
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 27 Aug 2016
Action Date: 26 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-26
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 26 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-26
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2014
Action Date: 26 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-26
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 26 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-26
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Change person director company with change date
Date: 05 Sep 2011
Action Date: 08 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-08
Officer name: Ms Sonia Ross
Documents
Incorporation company
Date: 26 Aug 2010
Category: Incorporation
Type: NEWINC
Documents
Some Companies
14 GODWYNE ROAD (DOVER) FREEHOLD CO LIMITED
C/O DAVID STOTT ACCOUNTANCY SERVICES,GRAVESEND,DA12 4HJ
Number: | 08394919 |
Status: | ACTIVE |
Category: | Private Limited Company |
3A GLENDINNING AVENUE WEYMOUTH LIMITED
3A GLENDINNING AVENUE,WEYMOUTH,DT4 7QF
Number: | 06706872 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 CHARLESTOWN WORKS,GLOSSOP,SK13 8LJ
Number: | 11246987 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOORING EQUIPMENT DIRECT LIMITED
46 MILTON ROAD,GLASGOW,G74 5BU
Number: | SC203775 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 BREDISHOLM ROAD,GLASGOW,G69 7HN
Number: | SC621516 |
Status: | ACTIVE |
Category: | Private Limited Company |
95 OVERDALE,ASHTEAD,KT21 1PX
Number: | 07604695 |
Status: | ACTIVE |
Category: | Private Limited Company |