2A CONSULTING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

21/10/2421 October 2024 Micro company accounts made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

23/01/2423 January 2024 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Confirmation statement made on 2023-05-19 with updates

View Document

08/08/238 August 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-05-19 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/08/2017 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/05/1625 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/06/144 June 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR WILLIAM DAVID ANDREWS

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/06/1312 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREWS

View Document

11/06/1311 June 2013 TERMINATE DIR APPOINTMENT

View Document

07/12/127 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR WILLIAM DAVID ANDREWS

View Document

22/05/1222 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR APPOINTED MR WILLIAM DAVID ANDREWS

View Document

17/05/1217 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/05/124 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/03/1228 March 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

18/01/1218 January 2012 COMPANY NAME CHANGED 2A EXECUTIVE SEARCH LTD CERTIFICATE ISSUED ON 18/01/12

View Document

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

13/07/1113 July 2011 COMPANY NAME CHANGED 2A CONSULTING LTD CERTIFICATE ISSUED ON 13/07/11

View Document

21/06/1121 June 2011 SECRETARY APPOINTED MRS SARAH ALISON ANDREWS

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ANDREWS

View Document

21/06/1121 June 2011 COMPANY NAME CHANGED CLOUD NINE DEVELOPMENTS LTD CERTIFICATE ISSUED ON 21/06/11

View Document

21/06/1121 June 2011 APPOINTMENT TERMINATED, SECRETARY WILLIAM ANDREWS

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED MRS SARAH ALISON ANDREWS

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YATES

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP YATES

View Document

07/06/117 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

19/05/1019 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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