HTM CONSULTING LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-11 with no updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/02/245 February 2024 | Micro company accounts made up to 2023-05-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-05-31 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-11 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
13/07/2013 July 2020 | REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 22 22 TREBOROUGH FURZTON MILTON KEYNES BUCKINGHAMSHIRE MK4 1LR UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
17/01/2017 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
17/10/1917 October 2019 | REGISTERED OFFICE CHANGED ON 17/10/2019 FROM 17 LANGTON DRIVE TWO MILE ASH MILTON KEYNES MK8 8PD |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PAUL COOK |
21/07/1721 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANETTE MARY COOK |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
18/07/1618 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
19/01/1619 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/06/1529 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
06/03/156 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
19/02/1419 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
08/07/138 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
29/06/1129 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
25/02/1125 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
21/01/1121 January 2011 | DIRECTOR APPOINTED MRS JEANETTE MARY COOK |
28/06/1028 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL COOK / 11/06/2010 |
04/06/104 June 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL WILKINSON |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS JEANETTE MARY COOK / 04/06/2010 |
04/06/104 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MS JEANETTE MARY MCALEAR / 04/06/2010 |
21/05/1021 May 2010 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 2 RIVERSIDE COTTAGES, ARLESEY ROAD, ICKLEFORD HITCHIN SG5 3TZ |
21/09/0921 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILKINSON / 12/06/2008 |
18/12/0718 December 2007 | VARYING SHARE RIGHTS AND NAMES |
10/09/0710 September 2007 | NEW SECRETARY APPOINTED |
10/09/0710 September 2007 | NEW DIRECTOR APPOINTED |
16/08/0716 August 2007 | NEW DIRECTOR APPOINTED |
14/08/0714 August 2007 | COMPANY NAME CHANGED DMS UK CONSULTING LTD CERTIFICATE ISSUED ON 14/08/07 |
18/05/0718 May 2007 | DIRECTOR RESIGNED |
18/05/0718 May 2007 | SECRETARY RESIGNED |
17/05/0717 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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