(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 4th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2023-06-10
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2023-06-30 to 2023-03-31
filed on: 14th, April 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022-06-10
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 14th, April 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 24th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2021-06-10
filed on: 10th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2020-11-19: 204.00 GBP
filed on: 27th, November 2020
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2020-06-10
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-10-09: 200.00 GBP
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 10th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2019-09-26
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-26
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-09-26
filed on: 29th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-06-10
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-06-10
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-06-10
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Studio 377 - 399 London Road Camberley Surrey GU15 3HL England to Windover House St. Ann Street Salisbury SP1 2DR on 2017-04-12
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-06-10 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 14th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR to The Studio 377 - 399 London Road Camberley Surrey GU15 3HL on 2016-02-09
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-10 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2015-03-24 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-24 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Homanton House Homanton Shrewton Salisbury SP3 4ER England to Windover House St. Ann Street Salisbury SP1 2DR on 2015-03-25
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015-03-24 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-24 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-03-24 director's details were changed
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-03-01
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Wright Lane Kesgrave Ipswich IP5 2FA to Homanton House Homanton Shrewton Salisbury SP3 4ER on 2015-03-11
filed on: 11th, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2014-06-10 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-07-02: 100.00 GBP
capital
|
|
(CERTNM) Company name changed r dennis consultancy LIMITEDcertificate issued on 24/06/13
filed on: 24th, June 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 10th, June 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|