SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED
Company number 04126996
- Company Overview for SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED (04126996)
- Filing history for SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED (04126996)
- People for SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED (04126996)
- Charges for SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED (04126996)
- More for SOUTH STAFFORD UK CONSULTANCY SERVICES LIMITED (04126996)
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) |
---|---|---|---|
18 Sep 2018 | TM01 | Termination of appointment of Paul William Metcalfe as a director on 6 June 2018 | |
18 Sep 2018 | AP02 | Appointment of C R Hughes Investments Limited as a director on 6 June 2018 | |
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
|
|
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
|