Advanced company searchLink opens in new window

S & H CONSULTING LIMITED

Company number 02833987

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)
21 Sep 2023 AA Accounts for a small company made up to 31 December 2022
28 Jul 2023 MR01 Registration of charge 028339870003, created on 27 July 2023
27 Jul 2023 AP03 Appointment of Mr Imsal Shahid as a secretary on 1 January 2023
06 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
08 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
01 Dec 2021 AA Accounts for a small company made up to 31 December 2020
15 Sep 2021 AD01 Registered office address changed from 60 Gresham Street London EC2V 7BB England to Forum 33 Gutter Lane 5th Floor London EC2V 8AS on 15 September 2021
26 Aug 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
09 Sep 2019 TM01 Termination of appointment of Adriaan Jacobus Hugo as a director on 1 September 2019
23 Aug 2019 AP01 Appointment of Mr Patrick Thomas Meehan as a director on 12 August 2019
22 Aug 2019 AP01 Appointment of Mr Timothy John Digby Sheffield as a director on 12 August 2019
22 Aug 2019 CS01 Confirmation statement made on 7 July 2019 with updates
05 Aug 2019 PSC07 Cessation of Alan David Summers as a person with significant control on 22 May 2019
05 Aug 2019 PSC01 Notification of Timothy Sheffield as a person with significant control on 22 May 2019
19 Jul 2019 CH01 Director's details changed for Adriann Jacobus Hugo on 18 July 2019
19 Jun 2019 SH01 Statement of capital following an allotment of shares on 22 May 2019
  • GBP 1,111
03 Jun 2019 AD01 Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 60 Gresham Street London EC2V 7BB on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of Alan David Summers as a director on 22 May 2019
03 Jun 2019 TM01 Termination of appointment of Charles Dominic Rustin as a director on 22 May 2019
03 Jun 2019 TM02 Termination of appointment of Hannah Summers as a secretary on 22 May 2019
29 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 MR04 Satisfaction of charge 1 in full