Advanced company searchLink opens in new window

STANFORD CONSULTANTS LIMITED

Company number 09823665

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)
13 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
03 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
20 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with updates
16 Jul 2021 CH01 Director's details changed for Mr Shane Richard Jack Stanford on 16 July 2021
13 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
13 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 320 Firecrest Court Centre Park Warrington WA1 1RG on 13 December 2020
26 Nov 2020 PSC04 Change of details for Mr Shane Richard Jack Stanford as a person with significant control on 26 November 2020
26 Nov 2020 CH01 Director's details changed for Mr Shane Richard Jack Stanford on 26 November 2020
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with updates
02 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
02 Mar 2020 PSC04 Change of details for Mr Shane Richard Jack Stanford as a person with significant control on 2 March 2020
02 Mar 2020 CH01 Director's details changed for Mr Shane Richard Jack Stanford on 2 March 2020
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
27 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-27
14 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
01 May 2019 CH01 Director's details changed for Mr Shane Richard Jack Stanford on 1 May 2019
01 May 2019 PSC04 Change of details for Mr Shane Richard Jack Stanford as a person with significant control on 1 May 2019
15 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
01 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
26 Apr 2018 PSC01 Notification of Hayley Marie Morrill as a person with significant control on 11 April 2018
25 Apr 2018 PSC04 Change of details for Mr Shane Richard Jack Stanford as a person with significant control on 25 April 2018
25 Apr 2018 SH01 Statement of capital following an allotment of shares on 11 April 2018
  • GBP 2
28 Dec 2017 PSC04 Change of details for Mr Shane Richard Jack Stanford as a person with significant control on 28 December 2017