S&M CONSULTING LTD

10 Willersey Road 10 Willersey Road, Evesham, WR11 7HB, Worcestershire, England
StatusACTIVE
Company No.10360538
CategoryPrivate Limited Company
Incorporated06 Sep 2016
Age7 years, 8 months, 10 days
JurisdictionEngland Wales

SUMMARY

S&M CONSULTING LTD is an active private limited company with number 10360538. It was incorporated 7 years, 8 months, 10 days ago, on 06 September 2016. The company address is 10 Willersey Road 10 Willersey Road, Evesham, WR11 7HB, Worcestershire, England.



Company Fillings

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Macdonald Ossuetta

Change date: 2023-10-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Macdonald Ossuetta

Change date: 2023-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2023

Action Date: 01 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Macdonald Oghenero Ossuetta

Change date: 2023-10-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2023

Action Date: 06 Oct 2023

Category: Address

Type: AD01

Change date: 2023-10-06

Old address: 2a John Buchan Road Headington Oxford OX3 9QN England

New address: 10 Willersey Road Badsey Evesham Worcestershire WR11 7HB

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 May 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2021

Action Date: 11 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-11

Psc name: Mr Macdonald Ossuetta

Documents

View document PDF

Change person director company with change date

Date: 11 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-11

Officer name: Mr Macdonald Oghenero Ossuetta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-02

New address: 2a John Buchan Road Headington Oxford OX3 9QN

Old address: 93 Green Ridges Headington Oxford OX3 8PL England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 02 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Macdonald Ossuetta

Change date: 2019-10-29

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Macdonald Ossuetta

Change date: 2019-10-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2019

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Macdonald Ossuetta

Change date: 2017-11-01

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Macdonald Oghenero Ossuetta

Change date: 2019-10-29

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Macdonald Oghenero Ossuetta

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2018

Action Date: 02 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-02

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Dec 2017

Action Date: 27 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Macdonald Oghenero Ossuetta

Cessation date: 2017-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Capital allotment shares

Date: 27 Dec 2017

Action Date: 01 Aug 2017

Category: Capital

Type: SH01

Capital : 150 GBP

Date: 2017-08-01

Documents

View document PDF

Change to a person with significant control

Date: 13 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Macdonald Oghenero Ossuetta

Documents

View document PDF

Change person secretary company with change date

Date: 12 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Macdonald Oghenero Ossuetta

Change date: 2017-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Nov 2017

Action Date: 02 Nov 2017

Category: Address

Type: AD01

Old address: 251 Apartment 2 251 Worsley Road Manchester Greater Manchester M27 0YE England

Change date: 2017-11-02

New address: 93 Green Ridges Headington Oxford OX3 8PL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: 7 Shotover Kilns Shotover Hill Oxfordshire OX3 8st England

New address: 251 Apartment 2 251 Worsley Road Manchester Greater Manchester M27 0YE

Change date: 2017-10-18

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Macdonald Ossuetta

Notification date: 2017-09-06

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Macdonald Oghenero Ossuetta

Change date: 2016-09-15

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-09-12

Officer name: Mr Macdonald Oghenero Ossuetta

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2016

Action Date: 12 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Macdonald Oghenero Ossuetta

Change date: 2016-09-12

Documents

View document PDF

Incorporation company

Date: 06 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

7K BUILDERS LTD

78 ABBY ROAD,ILFORD,IG2 7NA

Number:09090904
Status:ACTIVE
Category:Private Limited Company

ANDREW HAWKINGS QUALITY MEATS LTD

LAMEYS,NEWTON ABBOT,TQ12 2HD

Number:06061424
Status:LIQUIDATION
Category:Private Limited Company

ARTHURS BALLOON CREATIONS LTD

15 ST VINCENT AVENUE,DONCASTER,DN6 7TY

Number:08137170
Status:ACTIVE
Category:Private Limited Company

DT ENTERPRISES (CHESHIRE) LIMITED

10 SUTHERLAND DRIVE,MACCLESFIELD,SK10 3QX

Number:09444307
Status:ACTIVE
Category:Private Limited Company

K D ELECTRICAL SERVICES LIMITED

1 HERALD CLOSE,BISHOP'S STORTFORD,CM23 4HN

Number:07013824
Status:ACTIVE
Category:Private Limited Company

MCKENZIE & KANE FIRE SAFETY CONSULTANTS LTD

1A TORPHICHEN STREET,EDINBURGH,EH3 8HX

Number:SC506277
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