MAXWELL STANLEY CONSULTING LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Change of details for Maxwell Stanley Consulting Investments Limited as a person with significant control on 2020-05-12

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Registered office address changed from Aurora House Deltic Avenue Rooksley Milton Keynes Buckinghamshire MK13 8LW to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2024-04-11

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

17/08/2317 August 2023 Appointment of Mr Stuart Van Rooyen as a director on 2023-07-17

View Document

17/08/2317 August 2023 Termination of appointment of Jennifer Hughes as a director on 2023-07-17

View Document

17/08/2317 August 2023 Termination of appointment of Gerard Hunt as a director on 2023-07-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a small company made up to 2021-12-31

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2020-12-31

View Document

25/06/2125 June 2021 Termination of appointment of Martin Gladding as a director on 2021-06-02

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN BEGGS / 01/02/2019

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY JEANNE MORGAN-DOYLE

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

24/06/1924 June 2019 SECRETARY APPOINTED MS. JEANNE MORGAN-DOYLE

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, SECRETARY COLIN O'CONNOR

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MS JENNIFER HUGHES

View Document

26/11/1826 November 2018 ARTICLES OF ASSOCIATION

View Document

26/11/1826 November 2018 ALTER ARTICLES 06/11/2018

View Document

13/11/1813 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069646260002

View Document

02/11/182 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069646260001

View Document

22/10/1822 October 2018 SECRETARY APPOINTED MR COLIN O'CONNOR

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN O’CONNOR

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY RONAN LENNON

View Document

12/09/1812 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

02/02/182 February 2018 DIRECTOR APPOINTED COLIN O’CONNOR

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MARTIN GLADDING

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED GERARD HUNT

View Document

31/01/1831 January 2018 SECRETARY APPOINTED RONAN LENNON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR DONAL O'SULLIVAN

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWELL STANLEY CONSULTING INVESTMENTS LIMITED

View Document

24/07/1724 July 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

24/07/1724 July 2017 CESSATION OF MARTIN FRANCIS GLADDING AS A PSC

View Document

24/07/1724 July 2017 CESSATION OF LYNNE TERESA GLADDING AS A PSC

View Document

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069646260001

View Document

20/03/1720 March 2017 SUB-DIVISION 06/03/17

View Document

16/03/1716 March 2017 02/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN GLADDING

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED HOWARD BEGGS

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED DONAL O'SULLIVAN

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ

View Document

14/03/1714 March 2017 ADOPT ARTICLES 06/03/2017

View Document

17/02/1717 February 2017 07/11/16 STATEMENT OF CAPITAL GBP 850

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS GLADDING / 16/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

10/08/1510 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

01/05/151 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/08/1314 August 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

06/01/126 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 12 LIVERPOOL TERRACE WORTHING WEST SUSSEX BN11 1TA

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

22/07/1022 July 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FRANCIS GLADDING / 16/07/2010

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, SECRETARY FTA SECRETARIES LTD

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

06/08/096 August 2009 COMPANY NAME CHANGED ONE STEP AHEAD CONSULTANCY LTD CERTIFICATE ISSUED ON 07/08/09

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JANE HOLLINGDALE

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MARTIN FRANCIS GLADDING

View Document

16/07/0916 July 2009 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