Advanced company searchLink opens in new window

SOUTHFIELDS EXPERTS LTD

Company number 09708505

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)
07 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 40 Peel Street Horbury Wakefield WF4 5AT on 7 May 2019
07 May 2019 PSC07 Cessation of Terry Dunne as a person with significant control on 25 April 2019
07 May 2019 PSC01 Notification of Mark Hufton as a person with significant control on 25 April 2019
07 May 2019 TM01 Termination of appointment of Terry Dunne as a director on 25 April 2019
07 May 2019 AP01 Appointment of Mr Mark Hufton as a director on 25 April 2019
19 Feb 2019 AA Micro company accounts made up to 31 July 2018
10 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
20 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
12 Mar 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 12 March 2018
12 Mar 2018 PSC07 Cessation of Jordan Nisbet as a person with significant control on 20 February 2018
12 Mar 2018 TM01 Termination of appointment of Jordan Nisbet as a director on 20 February 2018
12 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
26 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 26 October 2017
25 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 15 August 2017
25 Oct 2017 PSC07 Cessation of Terence Dunne as a person with significant control on 15 August 2017
25 Oct 2017 AP01 Appointment of Mr Jordan Nisbet as a director on 15 August 2017
25 Oct 2017 PSC01 Notification of Jordan Nisbet as a person with significant control on 15 August 2017
01 Sep 2017 CS01 Confirmation statement made on 28 July 2017 with updates
01 Sep 2017 PSC01 Notification of Terence Dunne as a person with significant control on 15 March 2017
01 Sep 2017 PSC07 Cessation of Ishwar Mistry as a person with significant control on 15 March 2017
28 Mar 2017 AA Micro company accounts made up to 31 July 2016
22 Mar 2017 TM01 Termination of appointment of Ishwar Mistry as a director on 15 March 2017
22 Mar 2017 AP01 Appointment of Terence Dunne as a director on 15 March 2017
22 Mar 2017 AD01 Registered office address changed from 11 Naseby Drive Loughborough LE11 4NU United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 22 March 2017