A G SMITH CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

05/12/235 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/05/2324 May 2023 Change of details for Mr Andrew Smith as a person with significant control on 2018-04-01

View Document

24/05/2324 May 2023 Notification of Oksana Smith as a person with significant control on 2018-04-01

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

25/12/2225 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 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

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM FLAT 2 THE GRANGE PARKFIELD ROAD KNUTSFORD CHESHIRE WA16 8NW

View Document

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

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

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

View Accounts

02/12/152 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

02/04/152 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 2 CEDAR COURT, EDENHURST DRIVE TIMPERLEY ALTRINCHAM CHESHIRE WA15 7AH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual return made up to 21 March 2011 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE SMITH / 13/01/2012

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM 108 CITYGATE 1 BLANTYRE STREET CASTLEFIELD MANCHESTER M15 5UD

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SMITH

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/07/107 July 2010 SECRETARY APPOINTED PAUL SMITH

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY OKSANA SMITH

View Document

29/06/1029 June 2010 Annual return made up to 21 March 2008 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual return made up to 21 March 2009 with full list of shareholders

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

29/06/1029 June 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/06/1022 June 2010 RES02

View Document

21/06/1021 June 2010 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

11/08/0911 August 2009 STRUCK OFF AND DISSOLVED

View Document

28/04/0928 April 2009 FIRST GAZETTE

View Document

23/10/0823 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED

View Document

30/03/0730 March 2007 DIRECTOR RESIGNED

View Document

21/03/0721 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information