- Company Overview for SECTOR ASSOCIATES LTD (10618318)
- Filing history for SECTOR ASSOCIATES LTD (10618318)
- People for SECTOR ASSOCIATES LTD (10618318)
- More for SECTOR ASSOCIATES LTD (10618318)
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 Apr 2023 | AD01 | Registered office address changed from Unit 1 Fairways Thirsk Industrial Park Thirsk YO7 3BX England to Chancery House Slaidburn Crescent Southport Merseyside PR9 9YF on 27 April 2023 | |
25 Apr 2023 | RP04CS01 | Second filing of Confirmation Statement dated 4 November 2022 | |
18 Apr 2023 | PSC04 | Change of details for Mr Jamie Jenkinson as a person with significant control on 20 February 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with updates | |
20 Feb 2023 | PSC01 | Notification of Nichola Amy Jenkinson as a person with significant control on 20 February 2023 | |
04 Nov 2022 | CS01 |
Confirmation statement made on 30 October 2022 with updates
|
|
08 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 24 June 2022
|
|
18 Aug 2022 | CH01 | Director's details changed for Mr Jamie Jenkinson on 17 August 2022 | |
18 Aug 2022 | PSC04 | Change of details for Mr Jamie Jenkinson as a person with significant control on 17 August 2022 | |
05 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
14 Jul 2022 | SH08 | Change of share class name or designation | |
11 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
19 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with no updates | |
29 Apr 2020 | AD01 | Registered office address changed from Gf1 Teleware House Thirsk Industrial Estate Thirsk YO7 3BX United Kingdom to Unit 1 Fairways Thirsk Industrial Park Thirsk YO7 3BX on 29 April 2020 | |
29 Apr 2020 | CH01 | Director's details changed for Mr Jamie Jenkinson on 29 April 2020 | |
29 Apr 2020 | PSC04 | Change of details for Mr Jamie Jenkinson as a person with significant control on 29 April 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Jamie Jenkinson on 1 February 2020 | |
10 Feb 2020 | PSC04 | Change of details for Mr Jamie Jenkinson as a person with significant control on 1 February 2020 | |
01 Nov 2019 | CS01 | Confirmation statement made on 30 October 2019 with updates | |
19 Jul 2019 | AA | Micro company accounts made up to 30 June 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 30 October 2018 with updates | |
09 Oct 2018 | SH06 |
Cancellation of shares. Statement of capital on 27 September 2018
|
|
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|