OTS CONSULTANCY LTD

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

21/07/2421 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/04/241 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/04/2223 April 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM 42 WALGROVE GARDENS WHITE WALTHAM MAIDENHEAD BERKSHIRE SL6 3SJ

View Document

18/03/2018 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID WHITE

View Document

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

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

View Accounts

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

13/06/1713 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

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

View Accounts

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ROBERT HOWARD WHITE

View Document

26/04/1626 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WHITE / 31/03/2016

View Document

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

View Accounts

12/10/1512 October 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/10/148 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR LISA WHITE

View Document

24/10/1324 October 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR APPOINTED MR DAVID WHITE

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, SECRETARY LISA WHITE

View Document

15/10/1315 October 2013 DIRECTOR APPOINTED MRS LISA WHITE

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, SECRETARY LISA WHITE

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM THE TENNIS COURT MOOR STREET RAINHAM GILLINGHAM KENT ME8 8QF ENGLAND

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR DAVID WHITE

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR LISA WHITE

View Document

29/05/1329 May 2013 COMPANY NAME CHANGED RHW CONSULTANCY LTD CERTIFICATE ISSUED ON 29/05/13

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 112 HORSHAM LANE UPCHURCH RAINHAM ME8 7XB

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/10/1225 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/10/1130 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/11/104 November 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED MRS LISA WHITE

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE

View Document

24/09/0924 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/10/0831 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 PREVSHO FROM 30/09/2008 TO 31/03/2008

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

18/09/0718 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

18/09/0718 September 2007 DIRECTOR RESIGNED

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