ANDY BALCAM CONSULTING LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewFinal Gazette dissolved following liquidation

View Document

29/08/2529 August 2025 NewFinal Gazette dissolved following liquidation

View Document

29/05/2529 May 2025 Return of final meeting in a members' voluntary winding up

View Document

07/10/247 October 2024 Removal of liquidator by court order

View Document

07/10/247 October 2024 Appointment of a voluntary liquidator

View Document

15/02/2215 February 2022 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Pak Whiteley Hampshire PO15 7AZ to Bizspace, Steel House Plot 4300, Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2022-02-15

View Document

05/08/215 August 2021 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Beacon Spaces 4500 Parkway Solent Business Pak Whiteley Hampshire PO15 7AZ on 2021-08-05

View Document

30/03/2130 March 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 PREVSHO FROM 31/03/2021 TO 31/01/2021

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/11/205 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

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

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

09/04/179 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN BALCAM / 25/07/2016

View Document

05/04/175 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ANN BALSON / 25/07/2016

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/07/1625 July 2016 DIRECTOR APPOINTED CATHERINE ANN BALSON

View Document

25/07/1625 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 100

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/04/1517 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

04/04/144 April 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

02/04/142 April 2014 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