ACHETA CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Termination of appointment of Paul Anthony Brown as a director on 2025-03-31 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-14 with no updates |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
13/03/2413 March 2024 | Micro company accounts made up to 2022-12-31 |
09/02/249 February 2024 | Termination of appointment of Luc Marie Arthur Leroy as a director on 2024-01-31 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-14 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
31/07/2331 July 2023 | Appointment of Mr John Connor as a director on 2023-07-31 |
31/07/2331 July 2023 | Termination of appointment of Mark Stephen Horwood as a director on 2023-07-31 |
31/07/2331 July 2023 | Appointment of Mr John Connor as a secretary on 2023-07-31 |
31/07/2331 July 2023 | Termination of appointment of Mark Stephen Horwood as a secretary on 2023-07-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/10/225 October 2022 | Accounts for a small company made up to 2021-12-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-14 with updates |
06/01/226 January 2022 | Accounts for a small company made up to 2020-12-31 |
26/07/2126 July 2021 | Appointment of Mr Mark Stephen Horwood as a secretary on 2019-08-30 |
23/12/1523 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 |
26/01/1526 January 2015 | Annual return made up to 14 January 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 14 January 2014 with full list of shareholders |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN FREDERICK SIMMONS / 01/08/2012 |
25/10/1325 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / JILL ELAINE MAYCOCK / 01/08/2012 |
25/10/1325 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / JILL ELAINE MAYCOCK / 01/08/2012 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN FREDERICK SIMMONS / 01/08/2012 |
25/10/1325 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JILL ELAINE MAYCOCK / 01/08/2012 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/01/1318 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/07/1230 July 2012 | REGISTERED OFFICE CHANGED ON 30/07/2012 FROM THREAVE HOUSE, LONG STREET BELTON LOUGHBOROUGH LEICESTERSHIRE LE12 9TP |
03/02/123 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/02/119 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/01/1022 January 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL ELAINE MAYCOCK / 22/01/2010 |
22/01/1022 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN FREDERICK SIMMONS / 22/01/2010 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
25/02/0925 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
28/03/0828 March 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
20/08/0720 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/01/0719 January 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
30/01/0630 January 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
12/10/0512 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/02/054 February 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
27/01/0427 January 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | SHARES AGREEMENT OTC |
31/10/0331 October 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
28/03/0328 March 2003 | DIRECTOR RESIGNED |
28/03/0328 March 2003 | SECRETARY RESIGNED |
28/03/0328 March 2003 | DIRECTOR RESIGNED |
28/03/0328 March 2003 | SECRETARY RESIGNED |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | NEW DIRECTOR APPOINTED |
28/03/0328 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/01/0314 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
14/01/0314 January 2003 | SECRETARY RESIGNED |
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