ANDERSEN CONSULTING LIMITED

Company Documents

DateDescription
15/12/1515 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

14/12/1514 December 2015 Annual return made up to 13 December 2015 with full list of shareholders

View Document

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

View Accounts

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES LOVETT / 01/02/2014

View Document

15/12/1415 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/12/1314 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

15/12/1215 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

14/12/1114 December 2011 Annual return made up to 13 December 2011 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

07/02/117 February 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

11/05/1011 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

08/01/108 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM CARMELITE TAYLOR WESSING LLP 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX UK

View Document

29/12/0829 December 2008 SECRETARY'S CHANGE OF PARTICULARS / CHARLES BREMNER / 14/02/2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM PO BOX 255, ATHELSTAN LODGE SIRES HILL DIDCOT OXFORDSHIRE OX11 1BP

View Document

25/06/0825 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0718 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: PO BOX 506 180 STRAND LONDON WC2R 1ZP

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

13/12/0513 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

27/07/0427 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

13/02/0413 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/12/03; NO CHANGE OF MEMBERS

View Document

04/08/034 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

14/02/0314 February 2003 RETURN MADE UP TO 13/12/02; NO CHANGE OF MEMBERS

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

15/05/0215 May 2002 COMPANY NAME CHANGED ARTHUR ANDERSON LIMITED CERTIFICATE ISSUED ON 15/05/02

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 REGISTERED OFFICE CHANGED ON 08/01/02 FROM: 180 STRAND LONDON WC2R 1BL

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: C/O CHARLES BREMNER 1 SURREY STREET LONDON WC2R 2PS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

15/01/0115 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

22/05/0022 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9915 September 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

08/01/998 January 1999 RETURN MADE UP TO 13/12/98; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 S366A DISP HOLDING AGM 19/11/98

View Document

01/12/981 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98

View Document

14/10/9814 October 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 13/12/95; FULL LIST OF MEMBERS

View Document

27/11/9527 November 1995 DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

20/12/9420 December 1994 RETURN MADE UP TO 13/12/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9323 December 1993 RETURN MADE UP TO 13/12/93; FULL LIST OF MEMBERS

View Document

18/08/9318 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 13/12/92; NO CHANGE OF MEMBERS

View Document

06/01/936 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/924 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 13/12/91; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 EXEMPTION FROM APPOINTING AUDITORS 19/08/91

View Document

17/12/9017 December 1990 RETURN MADE UP TO 13/12/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

15/12/8915 December 1989 RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 RETURN MADE UP TO 30/12/88; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: 1 SURREY STREET LONDON WC2R 2NE

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

09/03/889 March 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/06/8719 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/06/8719 June 1987 NEW DIRECTOR APPOINTED

View Document

19/06/8719 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/8719 March 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

18/03/8718 March 1987 COMPANY NAME CHANGED ALPHATEST LIMITED CERTIFICATE ISSUED ON 18/03/87

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/02/8711 February 1987 REGISTERED OFFICE CHANGED ON 11/02/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

11/02/8711 February 1987 GAZETTABLE DOCUMENT

View Document

04/02/874 February 1987 COMPANY NAME CHANGED SHARSTONE LIMITED CERTIFICATE ISSUED ON 04/02/87

View Document

13/01/8713 January 1987 CERTIFICATE OF INCORPORATION

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