ANDREW WILLIAMS CONSULTING LTD

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

27/08/2427 August 2024 Registered office address changed from A24, the Sanderson Centre Lees Lane Gosport PO12 3UL England to 1633 Parkway Whiteley Fareham Hampshire PO15 7AH on 2024-08-27

View Document

04/06/244 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with updates

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

24/10/2224 October 2022 Termination of appointment of Helen Williams as a director on 2022-10-14

View Document

24/10/2224 October 2022 Cessation of Helen Jane Williams as a person with significant control on 2022-10-14

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Change of details for Mr Andrew Donald Williams as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Director's details changed for Mr Andrew Donald Williams on 2022-03-30

View Document

16/12/2116 December 2021 Change of details for Mrs Helen Jane Williams as a person with significant control on 2021-03-31

View Document

14/12/2114 December 2021 Notification of Andrew Williams as a person with significant control on 2021-03-31

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-14 with updates

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/06/2117 June 2021 Change of details for Mrs Helen Jane Williams as a person with significant control on 2021-06-16

View Document

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

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 PREVSHO FROM 30/06/2020 TO 31/03/2020

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/01/2120 January 2021 CORPORATE SECRETARY APPOINTED BRITANNIA ACCOUNTANCY & TAX SERVICES LTD

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM 21 SWANAGE ROAD LEE-ON-THE-SOLENT PO13 9JW ENGLAND

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WILLIAMS / 20/07/2020

View Document

20/07/2020 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD WILLIAMS / 20/07/2020

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD WILLIAMS / 30/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/06/1930 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD WILLIAMS / 30/06/2019

View Document

27/06/1927 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD WILLIAMS / 27/06/2019

View Document

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/09/1726 September 2017 PSC'S CHANGE OF PARTICULARS / MRS HELEN JANE WILLIAMS / 26/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WILLIAMS / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DONALD WILLIAMS / 20/09/2017

View Document

20/09/1720 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WILLIAMS / 20/09/2017

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN JANE WILLIAMS

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/09/1621 September 2016 DIRECTOR APPOINTED MR ANDREW DONALD WILLIAMS

View Document

16/08/1616 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WILLIAMS / 12/08/2016

View Document

24/06/1624 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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