ALL CONSULTING LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 Application to strike the company off the register

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-01-31

View Document

16/04/2416 April 2024 Secretary's details changed for Mrs Lisa Ruth Liles on 2024-04-03

View Document

16/04/2416 April 2024 Change of details for Mr Andrew Paul Liles as a person with significant control on 2024-04-03

View Document

16/04/2416 April 2024 Director's details changed for Mrs Lisa Ruth Liles on 2024-04-03

View Document

16/04/2416 April 2024 Director's details changed for Mr Andrew Paul Liles on 2024-04-03

View Document

16/04/2416 April 2024 Registered office address changed from 6 Eastern Terrace Brighton BN2 1DJ to 1st Floor Chilworth Point 1 Chilworth Road Southampton Hampshire SO16 7JQ on 2024-04-16

View Document

01/03/241 March 2024 Previous accounting period shortened from 2024-03-31 to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/12/2327 December 2023 Certificate of change of name

View Document

27/12/2327 December 2023 Change of name notice

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

09/10/239 October 2023 Termination of appointment of John Philip Britton as a director on 2023-10-04

View Document

09/10/239 October 2023 Appointment of Mrs Lisa Ruth Liles as a director on 2023-10-04

View Document

09/10/239 October 2023 Notification of Lisa Ruth Liles as a person with significant control on 2023-10-04

View Document

09/10/239 October 2023 Cessation of John Philip Britton as a person with significant control on 2023-10-04

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

16/12/2216 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

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

13/10/2113 October 2021 Previous accounting period shortened from 2021-08-31 to 2021-03-31

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR ANDREW PAUL LILES / 31/03/2021

View Document

12/04/2112 April 2021 CESSATION OF PAUL GRAY AS A PSC

View Document

31/03/2131 March 2021 APPOINTMENT TERMINATED, DIRECTOR PAUL GRAY

View Document

31/03/2131 March 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

09/03/189 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL LILES / 10/03/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAY / 06/03/2015

View Document

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

17/11/1417 November 2014 SAIL ADDRESS CHANGED FROM: 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL UNITED KINGDOM

View Document

01/08/141 August 2014 VARYING SHARE RIGHTS AND NAMES

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR ANDREW PAUL LILES

View Document

05/06/145 June 2014 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

View Document

05/06/145 June 2014 SAIL ADDRESS CREATED

View Document

04/06/144 June 2014 CURREXT FROM 31/03/2015 TO 31/08/2015

View Document

10/03/1410 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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