ABERPENNAR CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Declaration of solvency |
13/02/2513 February 2025 | Appointment of a voluntary liquidator |
13/02/2513 February 2025 | Resolutions |
12/02/2512 February 2025 | Registered office address changed from 20 Aberffwrd Road Mountain Ash CF45 4AR Wales to C/O Bailams & Co Ty Antur Navigation Park Abercynon Rct CF45 4SN on 2025-02-12 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
16/01/2516 January 2025 | Micro company accounts made up to 2024-12-31 |
14/01/2514 January 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
28/11/2428 November 2024 | Micro company accounts made up to 2024-03-31 |
30/09/2430 September 2024 | Registered office address changed from 20 Aberfwrdd Road Mountain Ash CF45 4AR Wales to 20 Aberffwrd Road Mountain Ash CF45 4AR on 2024-09-30 |
30/09/2430 September 2024 | Registered office address changed from 55 Commercial Street Mountain Ash Mid Glamorgan CF45 3PS to 20 Aberfwrdd Road Mountain Ash CF45 4AR on 2024-09-30 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-06 with no updates |
15/12/2315 December 2023 | Certificate of change of name |
29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
17/11/2317 November 2023 | Satisfaction of charge 1 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
07/12/227 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-06 with no updates |
10/12/2110 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/02/2018 |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CARTWRIGHT |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLEN WITHERS |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES |
21/12/1721 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/01/1628 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
04/12/154 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/03/1424 March 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
23/12/1323 December 2013 | 31/03/13 TOTAL EXEMPTION FULL |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS CARTWRIGHT / 01/02/2013 |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 55 55 COMMERCIAL STREET MOUNTAIN ASH RCT CF45 3PS |
01/02/131 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
01/02/131 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN WITHERS / 01/02/2013 |
19/12/1219 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
15/02/1215 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
08/01/128 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
27/04/1127 April 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
06/01/116 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
20/04/1020 April 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
02/02/102 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
16/04/0916 April 2009 | RETURN MADE UP TO 07/01/09; NO CHANGE OF MEMBERS |
02/02/092 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
11/03/0811 March 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 20 ABERFRRWD ROAD MOUNTAIN ASH RHONDDA CYNON TAFF CF45 3LH |
19/02/0819 February 2008 | RETURN MADE UP TO 07/01/07; NO CHANGE OF MEMBERS |
01/02/081 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
14/03/0714 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
10/03/0610 March 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
04/01/064 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
21/11/0521 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
03/02/053 February 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
11/05/0411 May 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
05/01/045 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
17/01/0317 January 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
19/07/0219 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
04/02/024 February 2002 | RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS |
27/12/0127 December 2001 | ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02 |
02/03/012 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/03/012 March 2001 | NEW DIRECTOR APPOINTED |
02/03/012 March 2001 | REGISTERED OFFICE CHANGED ON 02/03/01 FROM: TEMPLE COURT 107 OXFORD ROAD OXFORD OXFORDSHIRE OX4 2ER |
02/03/012 March 2001 | DIRECTOR RESIGNED |
02/03/012 March 2001 | SECRETARY RESIGNED |
16/02/0116 February 2001 | COMPANY NAME CHANGED GREENSTAL LIMITED CERTIFICATE ISSUED ON 16/02/01 |
18/01/0118 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ABERPENNAR CONSULTING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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