- Company Overview for STANFORD CONSULTANTS LIMITED (09823665)
- Filing history for STANFORD CONSULTANTS LIMITED (09823665)
- People for STANFORD CONSULTANTS LIMITED (09823665)
- More for STANFORD CONSULTANTS LIMITED (09823665)
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
|
|
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
|
|
28 Dec 2017 | PSC04 | Change of details for Mr Shane Richard Jack Stanford as a person with significant control on 28 December 2017 |