A G SMITH CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/03/2522 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
05/12/235 December 2023 | Micro company accounts made up to 2023-03-31 |
24/05/2324 May 2023 | Change of details for Mr Andrew Smith as a person with significant control on 2018-04-01 |
24/05/2324 May 2023 | Notification of Oksana Smith as a person with significant control on 2018-04-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/03/2321 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
25/12/2225 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
21/12/2021 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
07/12/187 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/03/1826 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
12/12/1712 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
28/11/1728 November 2017 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM FLAT 2 THE GRANGE PARKFIELD ROAD KNUTSFORD CHESHIRE WA16 8NW |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
17/12/1617 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
04/04/164 April 2016 | Annual return made up to 21 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/12/152 December 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15 |
02/04/152 April 2015 | Annual return made up to 21 March 2015 with full list of shareholders |
02/04/152 April 2015 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 2 CEDAR COURT, EDENHURST DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 7AH |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/12/142 December 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
26/03/1426 March 2014 | Annual return made up to 21 March 2014 with full list of shareholders |
15/10/1315 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/03/1321 March 2013 | Annual return made up to 21 March 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/03/1223 March 2012 | Annual return made up to 21 March 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual return made up to 21 March 2011 with full list of shareholders |
28/02/1228 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SMITH / 13/01/2012 |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 108 CITYGATE 1 BLANTYRE STREET CASTLEFIELD MANCHESTER M15 5UD |
28/02/1228 February 2012 | APPOINTMENT TERMINATED, SECRETARY PAUL SMITH |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/01/115 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
07/07/107 July 2010 | SECRETARY APPOINTED PAUL SMITH |
29/06/1029 June 2010 | APPOINTMENT TERMINATED, SECRETARY OKSANA SMITH |
29/06/1029 June 2010 | Annual return made up to 21 March 2008 with full list of shareholders |
29/06/1029 June 2010 | Annual return made up to 21 March 2010 with full list of shareholders |
29/06/1029 June 2010 | Annual return made up to 21 March 2009 with full list of shareholders |
29/06/1029 June 2010 | REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 240 HAWTHORNE ROAD LIVERPOOL L20 3AS |
29/06/1029 June 2010 | 31/03/09 TOTAL EXEMPTION FULL |
22/06/1022 June 2010 | RES02 |
21/06/1021 June 2010 | APPLICATION FOR ADMINISTRATIVE RESTORATION |
11/08/0911 August 2009 | STRUCK OFF AND DISSOLVED |
28/04/0928 April 2009 | FIRST GAZETTE |
23/10/0823 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | SECRETARY RESIGNED |
30/03/0730 March 2007 | DIRECTOR RESIGNED |
21/03/0721 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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