AMANDA LONG 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
12/06/2512 June 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/07/2419 July 2024 Micro company accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

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

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

28/04/2328 April 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Change of details for Mr Mark Christian Long as a person with significant control on 2022-11-18

View Document

28/04/2328 April 2023 Change of details for Mrs Amanda Jane Long as a person with significant control on 2022-11-18

View Document

28/04/2328 April 2023 Director's details changed for Mr Mark Christian Long on 2022-11-18

View Document

28/04/2328 April 2023 Director's details changed for Mrs Amanda Jane Long on 2022-11-18

View Document

04/01/234 January 2023 Registered office address changed from 12 Moorfield Road Woodbridge Suffolk IP12 4JN England to Avocet House the Street Bawdsey Woodbridge Suffolk IP12 3AH on 2023-01-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/07/2021 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE LONG

View Document

21/07/2021 July 2020 CESSATION OF ROSALIE LONG AS A PSC

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ROSALIE LONG

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR MARK CHRISTIAN LONG

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MRS AMANDA JANE LONG

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

09/07/199 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL LONG

View Document

15/09/1715 September 2017 CESSATION OF NIGEL LONG AS A PSC

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

03/03/173 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/07/1625 July 2016 PREVSHO FROM 31/07/2016 TO 31/12/2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/09/1510 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

04/07/144 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 22 BEACONSFIELD ROAD WOODBRIDGE SUFFOLK IP12 1EQ ENGLAND

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK LONG

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MRS ROSALIE LONG

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR NIGEL LONG

View Document

10/01/1410 January 2014 01/01/14 STATEMENT OF CAPITAL GBP 200

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LONG

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA LONG

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 14 ACER ROAD RENDLESHAM WOODBRIDGE SUFFOLK IP12 2GA UNITED KINGDOM

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN LONG / 07/07/2012

View Document

12/07/1312 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN LONG / 18/09/2012

View Document

20/09/1220 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA JANE LONG / 18/09/2012

View Document

20/09/1220 September 2012 REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 4 ST. ANDREWS COURT KIMBOLTON HUNTINGDON CAMBRIDGESHIRE PE28 0BF UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

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

View Document

20/09/1120 September 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN LONG / 14/12/2010

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 21 ASHFIELD KIMBOLTON HUNTINGDON CAMBRIDGESHIRE PE28 0LW UNITED KINGDOM

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE LONG / 12/12/2010

View Document

14/12/1014 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN LONG / 14/12/2010

View Document

18/08/1018 August 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JANE LONG / 01/05/2010

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK CHRISTIAN LONG / 01/05/2010

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM MALLSHILL, ROWELTOWN CARLISLE CUMBRIA CA6 6LS

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTIAN LONG / 01/05/2010

View Document

01/05/101 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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