AFRY MANAGEMENT CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-25 with updates

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/12/2430 December 2024 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

27/09/2427 September 2024 Full accounts made up to 2023-12-31

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/10/237 October 2023 Full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

25/01/2225 January 2022 Change of details for Afry Ab as a person with significant control on 2022-01-15

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Appointment of Mr Roland Lorenz as a director on 2021-11-25

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

09/08/219 August 2021 Change of details for a person with significant control

View Document

06/08/216 August 2021 Change of details for Poyry Plc as a person with significant control on 2021-06-18

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/02/1510 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, DIRECTOR FREDERIC PFEFFER

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/01/1416 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 SECTION 519 CDMPANIES ACT 2006

View Document

31/10/1231 October 2012 AUDITOR'S RESIGNATION

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

13/02/1213 February 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARIE JOHANSSON

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

12/07/1112 July 2011 APPOINTMENT TERMINATED, DIRECTOR NORBERT GORNY

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED JARKKO TAPIO SAIRANEN

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED FREDERIC PFEFFER

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MATTHEW BROWN

View Document

03/06/113 June 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/1119 April 2011 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/1131 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

14/01/1114 January 2011 COMPANY NAME CHANGED POYRY ENERGY (OXFORD) LIMITED CERTIFICATE ISSUED ON 14/01/11

View Document

14/01/1114 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/01/1113 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

13/01/1113 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MACADAM

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD PINNOCK

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 DIRECTOR APPOINTED NORBERT MAXIMILIAN GORNY

View Document

22/02/1022 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PINNOCK / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ELISABETH CHRISTINA JOHANSSON / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ALBAN MORRIS / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HARE / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY COX / 01/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER MACADAM / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR KURT BOBST

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED MARIE ELISABETH CHRISTINA JOHANSSON

View Document

12/02/0912 February 2009 DIRECTOR APPOINTED PHILIP HARE

View Document

12/02/0912 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 APPOINTMENT TERMINATED DIRECTOR ANTON HOBI

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 S366A DISP HOLDING AGM 04/09/07

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 COMPANY NAME CHANGED ILEX ENERGY CONSULTING LIMITED CERTIFICATE ISSUED ON 19/06/06

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 CONVE 16/05/05

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/01/0526 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 SECRETARY RESIGNED

View Document

14/01/0514 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0514 January 2005 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/04/0421 April 2004 AUDITOR'S RESIGNATION

View Document

21/04/0421 April 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 NEW DIRECTOR APPOINTED

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0313 June 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

10/06/0310 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/12/026 December 2002 � IC 162850/162350 15/08/02 � SR 500@1=500

View Document

16/08/0216 August 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

01/06/021 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/01/024 January 2002 � IC 161495/161295 21/11/01 � SR 200@1=200

View Document

03/12/013 December 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

28/11/0128 November 2001 � IC 161300/160800 25/07/01 � SR 500@1=500

View Document

11/10/0111 October 2001 AUDITOR'S RESIGNATION

View Document

18/09/0118 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0118 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

18/09/0118 September 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS; AMEND

View Document

05/09/015 September 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

11/10/0011 October 2000 COMPANY NAME CHANGED ILEX ENERGY SERVICES LIMITED CERTIFICATE ISSUED ON 12/10/00

View Document

05/10/005 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/007 July 2000 VARYING SHARE RIGHTS AND NAMES 23/03/00

View Document

07/07/007 July 2000 CONVE 23/03/00

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/003 March 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0028 February 2000 VARYING SHARE RIGHTS AND NAMES 26/01/00

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0011 January 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/09/9929 September 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/09/99

View Document

29/09/9929 September 1999 NC INC ALREADY ADJUSTED 01/09/99

View Document

29/09/9929 September 1999 � NC 100000/700000 01/09/99

View Document

29/09/9929 September 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: G OFFICE CHANGED 15/01/99 KING CHARLES HOUSE PARK END STREET OXFORD OX1 1JD

View Document

13/01/9913 January 1999 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 NEW SECRETARY APPOINTED

View Document

02/09/982 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

02/09/982 September 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

08/07/978 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

08/07/978 July 1997 EXEMPTION FROM APPOINTING AUDITORS 30/06/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

01/07/961 July 1996 EXEMPTION FROM APPOINTING AUDITORS 17/06/96

View Document

14/03/9614 March 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

02/08/952 August 1995 EXEMPTION FROM APPOINTING AUDITORS 20/07/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/06/9429 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

29/06/9429 June 1994 EXEMPTION FROM APPOINTING AUDITORS 20/06/94

View Document

07/02/947 February 1994 RETURN MADE UP TO 15/01/94; NO CHANGE OF MEMBERS

View Document

28/06/9328 June 1993 EXEMPTION FROM APPOINTING AUDITORS 21/06/93

View Document

28/06/9328 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 15/01/93; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 EXEMPTION FROM APPOINTING AUDITORS 31/05/92

View Document

01/07/921 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/92

View Document

25/02/9225 February 1992 RETURN MADE UP TO 15/01/92; FULL LIST OF MEMBERS

View Document

14/10/9114 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9114 October 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/917 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/917 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/01/9123 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9115 January 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information