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) |
---|---|---|---|
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 | |
17 Dec 2014 | AP01 | Appointment of Mr Kenneth James Stewart as a director on 12 November 2014 | |
17 Dec 2014 | TM01 | Termination of appointment of Annette Elizabeth Eason as a director on 12 November 2014 | |
17 Dec 2014 | TM02 | Termination of appointment of Annette Elizabeth Eason as a secretary on 12 November 2014 | |
29 Sep 2014 | AP03 | Appointment of Mrs Annette Elizabeth Eason as a secretary on 26 September 2014 | |
29 Sep 2014 | TM02 | Termination of appointment of Simon Leon Eason as a secretary on 26 September 2014 | |
18 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-18
|
|
21 Apr 2014 | TM02 | Termination of appointment of Annette Eason as a secretary | |
21 Apr 2014 | AP03 | Appointment of Mr Simon Leon Eason as a secretary | |
27 Nov 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
17 May 2012 | AP01 | Appointment of Mrs Annette Elizabeth Eason as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Simon Eason as a director | |
30 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
27 Apr 2011 | CH01 | Director's details changed for Mr Simon Leon Eason on 22 April 2011 | |
27 Apr 2011 | CH03 | Secretary's details changed for Annette Elizabeth Eason on 22 April 2011 | |
12 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2011 | AA | Total exemption full accounts made up to 31 December 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
10 Feb 2010 | AA | Total exemption full accounts made up to 31 December 2008 |