- Company Overview for S&A LOCUMS LIMITED (07441271)
- Filing history for S&A LOCUMS LIMITED (07441271)
- People for S&A LOCUMS LIMITED (07441271)
- Charges for S&A LOCUMS LIMITED (07441271)
- More for S&A LOCUMS LIMITED (07441271)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with no updates | |
30 Dec 2024 | AA | Total exemption full accounts made up to 30 March 2024 | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 March 2023 | |
23 Jan 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 30 March 2022 | |
16 Feb 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
08 Feb 2023 | AD01 | Registered office address changed from Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE United Kingdom to Sterling House 71 Francis Road, Edgbaston, Birmingham B16 8SP on 8 February 2023 | |
01 Feb 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
08 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
21 Dec 2019 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
26 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 March 2017 | |
31 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 16 November 2017 with updates | |
14 Nov 2017 | PSC01 | Notification of Afshin Hassani as a person with significant control on 6 April 2016 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 16 November 2016 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham West Midlands B15 1QT to Lyndon House Rmy 62 Hagley Road, Edgbaston Birmingham West Midlands B16 8PE on 18 November 2016 | |
20 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|