SQA CONSULTING LIMITED: Filings - Page 2
Overview
| Company Name | SQA CONSULTING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05364964 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for SQA CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Director's details changed for Mr Jeremy Simon Round on Mar 29, 2022 | 2 pages | CH01 | ||||||||||||||||||
Satisfaction of charge 053649640002 in full | 1 pages | MR04 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 11 pages | AA | ||||||||||||||||||
Registration of charge 053649640005, created on Apr 26, 2020 | 23 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Feb 15, 2020 with updates | 4 pages | CS01 | ||||||||||||||||||
Registered office address changed from 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS to Two Snowhill 7th Floor Birmingham B4 6GA on Jan 28, 2020 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||||||||||
Termination of appointment of Philip John Healy as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Feb 15, 2019 with updates | 4 pages | CS01 | ||||||||||||||||||
legacy | 6 pages | RP04CS01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Change of details for Patrick Carlton Macdonald Chatee as a person with significant control on Apr 06, 2017 | 2 pages | PSC04 | ||||||||||||||||||
Notification of Jeremy Simon Round as a person with significant control on Apr 06, 2017 | 2 pages | PSC01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Apr 06, 2017
| 3 pages | SH01 | ||||||||||||||||||
legacy | 5 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG to 35 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TS on Jan 17, 2018 | 2 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||||||||||
Registration of charge 053649640004, created on Sep 22, 2017 | 24 pages | MR01 | ||||||||||||||||||
Appointment of Philip John Healy as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 053649640003, created on Aug 30, 2017 | 24 pages | MR01 | ||||||||||||||||||
Director's details changed for Patrick Carlton Macdonald Chatee on Apr 27, 2017 | 2 pages | CH01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0