5 WHY'S CONSULTING LTD

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/06/2417 June 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2022-10-31

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

23/01/2423 January 2024 Compulsory strike-off action has been discontinued

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-10-29 with no updates

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/11/229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/08/2031 August 2020 COMPANY NAME CHANGED 5 WHYS CONSULTING LIMITED CERTIFICATE ISSUED ON 31/08/20

View Document

29/08/2029 August 2020 DIRECTOR APPOINTED MISS MORRY XIONG

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

14/10/1914 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM 9 LOCK KEEPERS COURT HULL HU9 1QH ENGLAND

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

22/11/1822 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

19/05/1819 May 2018 DISS40 (DISS40(SOAD))

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

10/02/1810 February 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON WA1 1RG UNITED KINGDOM

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

19/10/1619 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD BEDFORD / 13/10/2016

View Document

13/10/1613 October 2016 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