- Company Overview for SJ PURNELL CONSULTANTS LIMITED (05421246)
- Filing history for SJ PURNELL CONSULTANTS LIMITED (05421246)
- People for SJ PURNELL CONSULTANTS LIMITED (05421246)
- More for SJ PURNELL CONSULTANTS LIMITED (05421246)
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) |
---|---|---|---|
28 Nov 2024 | PSC04 | Change of details for Mrs Samantha Jane Purnell as a person with significant control on 14 November 2024 | |
28 Nov 2024 | CH01 | Director's details changed for Mrs Samantha Jane Purnell on 28 November 2024 | |
28 Nov 2024 | AD01 | Registered office address changed from 39 Sleaford Road Ruskington Sleaford Lincolnshire NG34 9BP England to 22 Hewson Drive Methringham Lincoln LN4 3FL on 28 November 2024 | |
15 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
28 Jan 2024 | PSC04 | Change of details for Mrs Samantha Jane Purnell as a person with significant control on 15 September 2022 | |
13 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
10 Apr 2023 | PSC04 | Change of details for Mrs Samantha Jane Purnell as a person with significant control on 25 January 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mrs Samantha Jane Purnell on 14 September 2022 | |
15 Sep 2022 | CH01 | Director's details changed for Mrs Samantha Jane Purnell on 14 September 2022 | |
15 Sep 2022 | TM02 | Termination of appointment of Matthew George Purnell as a secretary on 14 September 2022 | |
15 Sep 2022 | AD01 | Registered office address changed from 58 Woodhill Road Collingham Newark NG23 7NR England to 39 Sleaford Road Ruskington Sleaford Lincolnshire NG34 9BP on 15 September 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
23 Jul 2020 | CH01 | Director's details changed for Mrs Samantha Jane Purnell on 23 July 2020 | |
23 Jul 2020 | PSC04 | Change of details for Mrs Samantha Jane Purnell as a person with significant control on 23 July 2020 | |
23 Jul 2020 | AD01 | Registered office address changed from Royal Oak Cottage East Road Sleaford Lincolnshire NG34 7EH to 58 Woodhill Road Collingham Newark NG23 7NR on 23 July 2020 | |
21 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
24 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 |