ASSOCIATED CONSULTANCY LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

29/03/2229 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-06-30

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY TIMOTHY STANLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/02/1528 February 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

16/06/1216 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA BRIMBLECOMBE / 01/01/2010

View Document

06/03/106 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRIMBLECOMBE / 01/01/2010

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00

View Document

12/07/0012 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 NEW SECRETARY APPOINTED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/08/993 August 1999 SECRETARY RESIGNED

View Document

03/08/993 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/993 August 1999 ADOPT MEM AND ARTS 26/07/99

View Document

03/08/993 August 1999 REGISTERED OFFICE CHANGED ON 03/08/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

26/02/9926 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company