Advanced company searchLink opens in new window

SECTOR ASSOCIATES LTD

Company number 10618318

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)
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 25/04/23
08 Sep 2022 SH01 Statement of capital following an allotment of shares on 24 June 2022
  • GBP 5,000
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
  • GBP 5,000
09 Oct 2018 SH01 Statement of capital following an allotment of shares on 26 September 2018
  • GBP 5,250