ANDROS CONSULTING LTD

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

03/08/203 August 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

13/12/1913 December 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/11/1830 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/01/189 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/08/1521 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

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

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

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

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

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

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/08/1220 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

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

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW REYNOLDS / 14/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE PATRICIA REYNOLDS / 14/08/2010

View Document

06/09/106 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: 9 PARISH BROOK RD NAILSEA BS48 2FZ

View Document

14/09/0614 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 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