Advanced company searchLink opens in new window

SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED

Company number 04126996

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Sep 2018 PSC02 Notification of Private Healthcare (Holdings) Uk Ltd as a person with significant control on 5 September 2018
18 Jul 2018 PSC07 Cessation of David Partington as a person with significant control on 6 June 2018
05 Jun 2018 TM01 Termination of appointment of David Partington as a director on 5 June 2018
05 Jun 2018 AP01 Appointment of Mr Paul William Metcalfe as a director on 5 June 2018
15 May 2018 AA Micro company accounts made up to 30 May 2017
02 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
19 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 May 2017
18 Dec 2017 TM01 Termination of appointment of Stephen John Long as a director on 18 December 2017
10 May 2017 AA Micro company accounts made up to 31 May 2016
10 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
23 Feb 2017 AA01 Previous accounting period shortened from 31 December 2016 to 31 May 2016
18 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2016 CH01 Director's details changed for Mr John Stephen Long on 7 July 2016
28 Jun 2016 AP01 Appointment of Mr David Partington as a director on 28 June 2016
28 Jun 2016 AP01 Appointment of Mr John Stephen Long as a director on 27 June 2016
28 Jun 2016 TM01 Termination of appointment of Kenneth James Stewart as a director on 27 June 2016
08 Jun 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
26 Oct 2015 MR04 Satisfaction of charge 4 in full
26 Oct 2015 MR04 Satisfaction of charge 5 in full
08 May 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2015 AD01 Registered office address changed from The Lawn 117 High Street Wick Bristol BS30 5QQ to 33 Wolverhampton Road Cannock Staffordshire WS11 1AP on 15 January 2015