1894 INTERIM AND CONSULTING LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Change of details for Mr Michael Jeffrey Jones as a person with significant control on 2025-03-15

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

28/03/2528 March 2025 Director's details changed for Mr Michael Jeffrey Jones on 2025-03-15

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

21/02/2421 February 2024 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Current accounting period shortened from 2022-08-30 to 2022-08-29

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from 8 Crawford Close Saighton Chester CH3 6BD England to 47 Wharton Court Hoole Lane Chester Cheshire CH2 3DH on 2022-01-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

22/03/2122 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

20/10/2020 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JEFFREY JONES

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR CLIVE JONES

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR MICHAEL JEFFREY JONES

View Document

20/10/2020 October 2020 CESSATION OF CLIVE MILLER JONES AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE MILLER JONES / 19/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM CAPITAL HOUSE 272 MANCHESTER ROAD DROYLSDEN MANCHESTER M43 6PW UNITED KINGDOM

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE MILLER JONES

View Document

14/05/1914 May 2019 CESSATION OF MICHAEL JEFFREY JONES AS A PSC

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JONES

View Document

29/03/1929 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/1929 March 2019 CURREXT FROM 31/03/2020 TO 31/08/2020

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