ANDCO CONSULTING LTD

Company Documents

DateDescription
27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

21/02/1821 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/05/1611 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM CENTRAL OFFICE, COBWEB BUILDINGS THE LANE LYFORD WANTAGE OXFORDSHIRE OX12 0EE ENGLAND

View Document

28/05/1528 May 2015 SECRETARY APPOINTED MRS JANET MILLS

View Document

28/05/1528 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY BOND STREET REGISTRARS LIMITED

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

07/06/137 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/01/1328 January 2013 CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTERS LIMITED

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM 89 NEW BOND STREET LONDON W1S 1DA ENGLAND

View Document

09/06/119 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JANET MILLS / 25/02/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILLS / 25/02/2011

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTERS LIMITED / 14/07/2010

View Document

29/06/1029 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTLAND REGISTERS LIMITED / 09/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILLS / 09/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET MILLS / 09/05/2010

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 1 CONDUIT STREET LONDON W1S 2XA

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED SECRETARY JANET MILLS

View Document

28/05/0928 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/2008 FROM 1 CONDUIT STREET LONDON W1R 9TG

View Document

11/03/0811 March 2008 DIRECTOR AND SECRETARY APPOINTED JANET MILLS

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY JAN MILLS

View Document

11/03/0811 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/03/0811 March 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

11/03/0811 March 2008 SECRETARY APPOINTED PORTLAND REGISTERS LIMITED

View Document

04/06/074 June 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 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