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)
09 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with updates
18 Sep 2023 MA Memorandum and Articles of Association
18 Sep 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2023 SH08 Change of share class name or designation
18 Sep 2023 SH10 Particulars of variation of rights attached to shares
10 May 2023 SH10 Particulars of variation of rights attached to shares
10 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2023 SH08 Change of share class name or designation
10 May 2023 MA Memorandum and Articles of Association
05 May 2023 SH02 Sub-division of shares on 24 April 2023
05 May 2023 SH02 Sub-division of shares on 24 April 2023
01 May 2023 AA01 Current accounting period extended from 30 June 2023 to 31 December 2023
27 Apr 2023 PSC07 Cessation of Jamie Jenkinson as a person with significant control on 25 April 2023
27 Apr 2023 PSC07 Cessation of Nichola Amy Jenkinson as a person with significant control on 25 April 2023
27 Apr 2023 PSC02 Notification of Dr & P Group Limited as a person with significant control on 25 April 2023
27 Apr 2023 TM01 Termination of appointment of Jamie Jenkinson as a director on 25 April 2023
27 Apr 2023 AP01 Appointment of Mr John David Page as a director on 25 April 2023
27 Apr 2023 AP01 Appointment of Mr Simon Christopher Bland as a director on 25 April 2023
27 Apr 2023 AP01 Appointment of Mr Craig Arthur Seed as a director on 25 April 2023
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